Search icon

JG TREE AND LAWN SERVICES LLC

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

Company Details

Entity Name: JG TREE AND LAWN SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2018
Date of dissolution: 31 Aug 2022
Business ALEI: 1275139
Annual report due: 31 Mar 2026
Business address: 7 Bayberry Ln, Norwalk, CT, 06851-1601, United States
Mailing address: 7 Bayberry Ln, Norwalk, CT, United States, 06851-1601
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jgtreeandlawn@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE D. GARCIA Agent 7 Bayberry Ln, Norwalk, CT, 06851-1601, United States 7 Bayberry Ln, Norwalk, CT, 06851-1601, United States +1 203-918-0309 marlosturcios@gmail.com 7 Bayberry Ln, Norwalk, CT, 06851-1601, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE D. GARCIA Officer 7 Bayberry Ln, Norwalk, CT, 06851-1601, United States +1 203-918-0309 marlosturcios@gmail.com 7 Bayberry Ln, Norwalk, CT, 06851-1601, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012571111 2025-03-14 - Annual Report Annual Report -
BF-0013091261 2025-03-14 - Annual Report Annual Report -
BF-0011755293 2023-03-30 2023-03-30 Reinstatement Certificate of Reinstatement -
BF-0010993802 2022-08-31 2022-08-31 Dissolution Certificate of Dissolution -
BF-0009073719 2022-03-29 - Annual Report Annual Report 2020
BF-0009878254 2022-03-29 - Annual Report Annual Report -
0007268958 2021-03-30 - Annual Report Annual Report 2019
0006194537 2018-06-05 2018-06-05 Business Formation Certificate of Organization -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3602645 Intrastate Non-Hazmat 2023-04-26 68000 2022 1 1 Auth. For Hire, Private(Property)
Legal Name JG TREE AND LAWN SERVICES LLC
DBA Name -
Physical Address 7 BAYBERRY LN, NORWALK, CT, 06851, US
Mailing Address 7 BAYBERRY LN, NORWALK, CT, 06851, US
Phone (203) 918-0309
Fax -
E-mail MOTAGUAJD13@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

Crashes

Unique state report number for the incident CT2400058505
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-09-11
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) JL6CCG1S5AK006709
Vehicle license number AU38587
Vehicle license state CT
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1
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