Entity Name: | TICK STOMPERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Feb 2019 |
Business ALEI: | 1298964 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 561730 - Landscaping Services |
Business address: | 20 UNION ST, TERRYVILLE, CT, 06786, United States |
Mailing address: | P.O. BOX 193, TERRYVILLE, CT, United States, 06786 |
ZIP code: | 06786 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tickstompersllc@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TROY D NORTON | Agent | 20 UNION ST, TERRYVILLE, CT, 06786, United States | 20 UNION ST, TERRYVILLE, CT, 06786, United States | +1 475-222-6787 | TICKSTOMPERSLLC@YAHOO.COM | 20 UNION ST, TERRYVILLE, CT, 06786, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TROY D NORTON | Officer | 20 UNION ST, TERRYVILLE, CT, 06786, United States | +1 475-222-6787 | TICKSTOMPERSLLC@YAHOO.COM | 20 UNION ST, TERRYVILLE, CT, 06786, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.03486 | Pesticide Application Business Registration | ACTIVE | REGISTERED | 2022-05-26 | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011244587 | 2023-04-02 | No data | Annual Report | Annual Report | No data |
BF-0010399899 | 2022-04-05 | No data | Annual Report | Annual Report | 2022 |
0007268910 | 2021-03-30 | No data | Annual Report | Annual Report | 2021 |
0006874484 | 2020-04-04 | 2020-04-04 | Change of Email Address | Business Email Address Change | No data |
0006856952 | 2020-03-30 | No data | Annual Report | Annual Report | 2020 |
0006381519 | 2019-02-11 | 2019-02-11 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website