Search icon

Fryer Lawn & Landscape LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Fryer Lawn & Landscape LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2022
Business ALEI: 2416973
Annual report due: 31 Mar 2026
Business address: 75 Laura Rd, Hamden, CT, 06514-1101, United States
Mailing address: PO Box 3114, Waterbury, CT, United States, 06705
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fryerlawnlandscapellc@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
Matthew Fryer Agent 75 Laura Rd, Hamden, CT, 06514-1101, United States PO Box 3114, Waterbury, CT, 06705, United States +1 203-645-7428 fryerlawnlandscapellc@gmail.com 75 Laura Rd, Hamden, CT, 06514-1101, United States

Officer

Name Role Business address Phone E-Mail Residence address
Matthew Fryer Officer 75 Laura Rd, Hamden, CT, 06514-1101, United States +1 203-645-7428 fryerlawnlandscapellc@gmail.com 75 Laura Rd, Hamden, CT, 06514-1101, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0668507 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-02-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013181051 2025-04-03 - Annual Report Annual Report -
BF-0012105959 2024-03-13 - Annual Report Annual Report -
BF-0011135674 2024-03-13 - Annual Report Annual Report -
BF-0010417042 2022-01-06 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005273700 Active MUNICIPAL 2025-03-07 2039-10-17 AMENDMENT

Parties

Name Fryer Lawn & Landscape LLC
Role Debtor
Name TOWN OF PROSPECT
Role Secured Party
0005245053 Active MUNICIPAL 2024-10-17 2039-10-17 ORIG FIN STMT

Parties

Name Fryer Lawn & Landscape LLC
Role Debtor
Name TOWN OF PROSPECT
Role Secured Party
0005169280 Active OFS 2023-10-10 2028-10-10 ORIG FIN STMT

Parties

Name John Deere Construction & Forestry Company
Role Secured Party
Name Fryer Lawn & Landscape LLC
Role Debtor
0005112806 Active OFS 2022-12-29 2027-12-29 ORIG FIN STMT

Parties

Name Fryer Lawn & Landscape LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
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