Search icon

OLIVA'S LAWN & TREE SERVICE LLC

Company Details

Entity Name: OLIVA'S LAWN & TREE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2020
Business ALEI: 1362805
Annual report due: 31 Mar 2025
NAICS code: 561730 - Landscaping Services
Business address: 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, United States
Mailing address: 2 SEA HILL RD, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: olivajose300@gmail.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HU82VVTLV2G7 2024-12-06 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, 1401, USA 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, 1401, USA

Business Information

URL http://www.olivaslawnandtreeservice.com/
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-12-13
Initial Registration Date 2023-12-07
Entity Start Date 2020-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSLYN OLIVA
Address 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, USA
Government Business
Title PRIMARY POC
Name JESSLYN OLIVA
Address 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE D OLIVA Agent 2 SEA HILL RD, 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, United States 2 SEA HILL RD, 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, United States +1 203-807-1386 olivajose300@gmail.com 2 SEA HILL RD, 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE D OLIVA Officer 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, United States +1 203-807-1386 olivajose300@gmail.com 2 SEA HILL RD, 2 SEA HILL RD, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012385951 2024-03-23 No data Annual Report Annual Report No data
BF-0011376678 2023-03-02 No data Annual Report Annual Report No data
BF-0010629594 2023-03-02 No data Annual Report Annual Report No data
BF-0009783854 2022-05-25 No data Annual Report Annual Report No data
0007006021 2020-10-21 2020-10-21 Interim Notice Interim Notice No data
0007005505 2020-10-20 2020-10-20 Interim Notice Interim Notice No data
0007005798 2020-10-20 2020-10-20 Change of Agent Agent Change No data
0007002632 2020-10-15 2020-10-15 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website