Entity Name: | T & P TREE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Apr 2018 |
Business ALEI: | 1269846 |
Annual report due: | 31 Mar 2025 |
Business address: | 61C VAIL RD, BROOKFIELD, CT, 06804, United States |
Mailing address: | 61C VAIL RD, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | willy.mortgage@gmail.com |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BLANCA GOMEZ | Agent | NONE, , United States | 31 HOYT ST, 31 HOYT ST, DANBURY, CT, 06810, United States | +1 203-947-8191 | JAVIERTERREROS56@GMAIL.COM | 31 HOYT ST, 31 HOYT ST, DANBURY, CT, 06810, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BLANCA GOMEZ | Officer | 31 HOYT ST, DANBURY, CT, 06810, United States | +1 203-947-8191 | JAVIERTERREROS56@GMAIL.COM | 31 HOYT ST, 31 HOYT ST, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012089742 | 2024-04-05 | - | Annual Report | Annual Report | - |
BF-0008340634 | 2023-07-25 | - | Annual Report | Annual Report | 2020 |
BF-0009904973 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0010766994 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0011223927 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0011893228 | 2023-07-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006602291 | 2019-07-22 | 2019-07-22 | Change of Agent | Agent Change | - |
0006601847 | 2019-07-22 | - | Annual Report | Annual Report | 2019 |
0006183973 | 2018-05-15 | 2018-05-15 | Interim Notice | Interim Notice | - |
0006161928 | 2018-04-11 | 2018-04-11 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information