Entity Name: | A TO Z LANDSCAPING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 1996 |
Business ALEI: | 0529538 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Business address: | 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States |
Mailing address: | C/O MONEY MANAGEMENT P.O. BOX 624, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | craiggannon@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CRAIG GANNON | Agent | 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States | 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States | +1 203-313-9115 | craiggannon@gmail.com | 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CRAIG GANNON | Officer | 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States | +1 203-313-9115 | craiggannon@gmail.com | 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States |
PAUL GRENIER | Officer | 15 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States | No data | No data | 29 POCONO RD, NEWTOWN, CT, 06470, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0577673 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2002-10-17 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012920146 | 2025-02-27 | No data | Annual Report | Annual Report | No data |
BF-0012389507 | 2024-01-12 | No data | Annual Report | Annual Report | No data |
BF-0011394475 | 2023-05-07 | No data | Annual Report | Annual Report | No data |
BF-0010340457 | 2022-04-05 | No data | Annual Report | Annual Report | 2022 |
0007102217 | 2021-02-01 | No data | Annual Report | Annual Report | 2021 |
0006756832 | 2020-02-12 | No data | Annual Report | Annual Report | 2020 |
0006304359 | 2019-01-03 | No data | Annual Report | Annual Report | 2019 |
0006002624 | 2018-01-11 | No data | Annual Report | Annual Report | 2018 |
0005826394 | 2017-04-26 | No data | Annual Report | Annual Report | 2013 |
0005826409 | 2017-04-26 | No data | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8102768602 | 2021-03-24 | 0156 | PPS | 15 Wood Creek Rd, New Milford, CT, 06776-5138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website