Search icon

J.M. LANDSCAPING, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J.M. LANDSCAPING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 1995
Business ALEI: 0514735
Annual report due: 12 Apr 2026
Business address: 203 LINKFIELD ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 203 LINKFIELD ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Rob1325@aol.com

Industry & Business Activity

NAICS

811411 Home and Garden Equipment Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing home and garden equipment without retailing new home and garden equipment, such as lawnmowers, handheld power tools, edgers, snowblowers, leaf blowers, and trimmers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH MATOZZO JR. Agent 203 LINKFIELD ROAD, WATERTOWN, CT, 06795, United States 203 LINKFIELD ROAD, WATERTOWN, CT, 06795, United States +1 860-274-2464 Rob1325@aol.com 203 LINKFIELD ROAD, WATERTOWN, CT, 06795, United States

Officer

Name Role Phone E-Mail Residence address
JOSEPH MATOZZO JR. Officer +1 860-274-2464 Rob1325@aol.com 203 LINKFIELD ROAD, WATERTOWN, CT, 06795, United States
ROBERT MATOZZO Officer - - 203 LINKFIELD RD, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.01233 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923280 2025-03-22 - Annual Report Annual Report -
BF-0012361205 2024-04-04 - Annual Report Annual Report -
BF-0011253555 2023-03-30 - Annual Report Annual Report -
BF-0010308922 2022-03-21 - Annual Report Annual Report 2022
BF-0009804127 2021-07-05 - Annual Report Annual Report -
0007037655 2020-12-14 - Annual Report Annual Report 2019
0007037656 2020-12-14 - Annual Report Annual Report 2020
0006366473 2019-02-06 - Annual Report Annual Report 2018
0006051488 2018-02-01 - Annual Report Annual Report 2017
0006051485 2018-02-01 - Annual Report Annual Report 2016
See something incorrect or outdated?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