Search icon

R C PROPERTY SERVICES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: R C PROPERTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 May 2018
Business ALEI: 1274613
Annual report due: 31 Mar 2022
Business address: 271 FLAG MARSH RD, GUILFORD, CT, 06437, United States
Mailing address: 21 MATTABESECK RD, MIDDLEFIELD, CT, United States, 06455
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rcpropertyservices203@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Officer

Name Role Business address Residence address
RYAN T CARLSON Officer 271 FLAG MARSH RD, GUILFORD, CT, 06437, United States 21 MATTABESECK RD, MIDDLEFIELD, CT, 06455, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
MARY ANN PUTNEY CPA Agent 741 BOSTON POST RD, SUITE 307, GUILFORD, CT, 06437, United States 7 HUNTER DRIVE, GUILFORD, CT, 06437, United States RCARLSOO66@GMAIL.COM 7 HUNTER DRIVE, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655092 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0668236 HOME IMPROVEMENT CONTRACTOR LAPSED - 2023-01-11 2023-01-11 2024-03-31
HIC.0655299 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-05-17 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013231003 2024-11-26 2024-11-26 Reinstatement Certificate of Reinstatement -
BF-0012707215 2024-07-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012621441 2024-04-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007177846 2021-02-19 - Annual Report Annual Report 2020
0007177857 2021-02-19 - Annual Report Annual Report 2021
0006509006 2019-03-29 - Annual Report Annual Report 2019
0006191618 2018-05-29 2018-05-29 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005275925 Active OFS 2025-03-18 2030-02-25 AMENDMENT

Parties

Name R C PROPERTY SERVICES LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005252695 Active OFS 2024-11-26 2030-02-25 AMENDMENT

Parties

Name R C PROPERTY SERVICES LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005042030 Active OFS 2022-01-21 2027-01-21 ORIG FIN STMT

Parties

Name R C PROPERTY SERVICES LLC
Role Debtor
Name ALLEGIANT PARTNERS, INC.
Role Secured Party
0003411280 Active OFS 2020-11-06 2025-11-06 ORIG FIN STMT

Parties

Name R C PROPERTY SERVICES LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003356852 Active OFS 2020-03-05 2025-03-05 ORIG FIN STMT

Parties

Name R C PROPERTY SERVICES LLC
Role Debtor
Name THE W.I. CLARK COMPANY
Role Secured Party
0003355314 Active OFS 2020-02-25 2030-02-25 ORIG FIN STMT

Parties

Name R C PROPERTY SERVICES LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3574666 Intrastate Non-Hazmat 2022-12-07 50000 2021 1 2 Private(Property)
Legal Name R C PROPERTY SERVICES
DBA Name -
Physical Address 271 FLAG MARSH RD, GUILFORD, CT, 06437-1859, US
Mailing Address 271 FLAG MARSH RD, GUILFORD, CT, 06437-1859, US
Phone (203) 314-1667
Fax -
E-mail RCPROPERTYSERVICES203@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
See something incorrect or outdated? Let us know

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