Entity Name: | LIFE GREEN LAWN CARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Jan 2021 |
Business ALEI: | 1372712 |
Annual report due: | 31 Mar 2025 |
Business address: | 692 KING ST, STRATFORD, CT, 06614, United States |
Mailing address: | 692 KING ST, STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | taxesbpt@rohuer.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JULIO ROJAS CISNEROS | Officer | 692 KING ST, STRATFORD, CT, 06614, United States | +1 203-360-7783 | taxesbpt@rohuer.com | 692 KING ST, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JULIO ROJAS CISNEROS | Agent | 692 KING ST, STRATFORD, CT, 06614, United States | 692 KING ST, STRATFORD, CT, 06614, United States | +1 203-360-7783 | taxesbpt@rohuer.com | 692 KING ST, STRATFORD, CT, 06614, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0671386 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2023-12-13 | 2023-12-13 | 2024-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ALL SEASON LANWCARE SERVICES LLC | LIFE GREEN LAWN CARE LLC | 2021-10-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012312138 | 2024-09-10 | - | Annual Report | Annual Report | - |
BF-0011095469 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0010318078 | 2024-03-08 | - | Annual Report | Annual Report | 2022 |
BF-0010133110 | 2021-10-20 | 2021-10-20 | Name Change Amendment | Certificate of Amendment | - |
0007059911 | 2021-01-08 | 2021-01-08 | Business Formation | Certificate of Organization | - |
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