Search icon

Roots & Branches Organic Landcare LLC

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

Company Details

Entity Name: Roots & Branches Organic Landcare LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2022
Business ALEI: 2492925
Annual report due: 31 Mar 2026
Business address: 52 River Road, West Cornwall, CT, 06796, United States
Mailing address: 52 River Road, West Cornwall, CT, United States, 06796
ZIP code: 06796
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jameson@rbolandcare.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
Jameson Secco Agent 52 River Road, West Cornwall, CT, 06796, United States 52 River Road, West Cornwall, CT, 06796, United States +1 860-459-4834 jameson@rbolandcare.com 52 River Road, West Cornwall, CT, 06796, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jameson Secco Officer 52 River Road, West Cornwall, CT, 06796, United States +1 860-459-4834 jameson@rbolandcare.com 52 River Road, West Cornwall, CT, 06796, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.05185 Pesticide Application Business Registration ACTIVE REGISTERED 2023-02-10 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013187821 2025-03-11 - Annual Report Annual Report -
BF-0012310289 2024-01-25 - Annual Report Annual Report -
BF-0011513001 2023-02-24 - Annual Report Annual Report -
BF-0010507603 2022-03-15 - 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
0005217760 Active OFS 2024-05-24 2029-05-24 ORIG FIN STMT

Parties

Name Roots & Branches Organic Landcare LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
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