Search icon

Yard Works, Inc.

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

Company Details

Entity Name: Yard Works, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 14 Oct 2022
Branch of: Yard Works, Inc., RHODE ISLAND (Company Number 000019128)
Business ALEI: 2645648
Annual report due: 14 Oct 2023
Business address: 1309 Warwick Ave, Warwick, RI, 02888-5030, United States
Mailing address: 1309 Warwick Ave, Warwick, RI, United States, 02888-5030
Place of Formation: RHODE ISLAND
E-Mail: yardworksri@gmail.com

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
Kevin Fox Officer 1309 Warwick Ave, Warwick, RI, 02888-5030, United States 5 Macera Cir, Warwick, RI, 02886-8594, United States
Michael Fox Officer 1309 Warwick Ave, Warwick, RI, 02888-5030, United States 164 Boston Post Rd, Old Lyme, CT, 06371, United States

Director

Name Role Business address Residence address
Joseph Fox Director 1309 Warwick Ave, Warwick, RI, 02888-5030, United States 19 Spencer Hill Ct, Warwick, RI, 02886-0414, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.01688 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2000-09-01 2001-08-31
HIC.0612559 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-08-23 2006-12-01 2007-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013294055 2025-01-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012793261 2024-10-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011036941 2022-10-14 - Business Registration Certificate of Authority -
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