Search icon

Lawn Boys Property Services LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Lawn Boys Property Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2022
Business ALEI: 2640295
Annual report due: 31 Mar 2026
Business address: 22 swicklas ct, terryville, CT, 06782, United States
Mailing address: 22 swicklas ct, terryville, CT, United States, 06782
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lawnboyspropertyservices@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
bryan burnette Agent 22 swicklas ct, terryville, CT, 06782, United States 22 swicklas ct, terryville, CT, 06782, United States +1 203-802-0405 lawnboyspropertyservicesllc@yahoo.com 50 Northwest Dr, Watertown, CT, 06795-2041, United States

Officer

Name Role Business address Phone E-Mail Residence address
bryan burnette Officer 50 Northwest Dr, Watertown, CT, 06795-2041, United States +1 203-802-0405 lawnboyspropertyservicesllc@yahoo.com 50 Northwest Dr, Watertown, CT, 06795-2041, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013208450 2025-04-09 - Annual Report Annual Report -
BF-0012226940 2024-07-22 - Annual Report Annual Report -
BF-0011074123 2023-03-24 - Annual Report Annual Report -
BF-0011026581 2022-10-03 - 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
0005263006 Active MUNICIPAL 2025-01-15 2038-09-21 AMENDMENT

Parties

Name Lawn Boys Property Services LLC
Role Debtor
Name TOWN OF WATERTOWN TAX COLLECTOR
Role Secured Party
0005263007 Active MUNICIPAL 2025-01-15 2039-09-10 AMENDMENT

Parties

Name Lawn Boys Property Services LLC
Role Debtor
Name Town Of Watertown Tax Collector
Role Secured Party
0005237850 Active MUNICIPAL 2024-09-10 2039-09-10 ORIG FIN STMT

Parties

Name Town Of Watertown Tax Collector
Role Secured Party
Name Lawn Boys Property Services LLC
Role Debtor
0005165966 Active MUNICIPAL 2023-09-21 2038-09-21 ORIG FIN STMT

Parties

Name Lawn Boys Property Services LLC
Role Debtor
Name TOWN OF WATERTOWN TAX COLLECTOR
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