Search icon

NORTHEAST LANDSCAPING & TREE SERVICES, INC.

Branch

Company Details

Entity Name: NORTHEAST LANDSCAPING & TREE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 25 Apr 2019
Branch of: NORTHEAST LANDSCAPING & TREE SERVICES, INC., RHODE ISLAND (Company Number 001671028)
Business ALEI: 1307506
Annual report due: 25 Apr 2024
Business address: 11 Tyler Drive, North Franklin, CT, 06237, United States
Mailing address: 128 Oak Street, Westerly, RI, United States, 02804
ZIP code: 06237
County: Tolland
Place of Formation: RHODE ISLAND
E-Mail: antonio@neltsinc.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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ANTONIO PORTUNATO Officer 128 OAK STREET, WESTERLY, RI, 02891, United States 280 Flanders Rd, Stonington, CT, 06378-2112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012655776 2024-06-04 2024-06-04 Withdrawal Certificate of Withdrawal -
BF-0011475288 2023-08-11 - Annual Report Annual Report -
BF-0010909167 2023-08-11 - Annual Report Annual Report -
BF-0009893038 2023-08-11 - Annual Report Annual Report -
BF-0010430688 2023-08-11 - Annual Report Annual Report -
BF-0011868796 2023-06-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010515609 2022-03-21 2022-03-21 Change of Business Address Business Address Change -
0006543927 2019-04-25 2019-04-25 Business Registration Certificate of Authority -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website