Search icon

NYCONN LANDSCAPING, LLC

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

Company Details

Entity Name: NYCONN LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Feb 1999
Business ALEI: 0613206
Annual report due: 31 Mar 2025
Business address: 40 THUNDER HILL LANE, RIDGEFIELD, CT, 06877, United States
Mailing address: 40 THUNDER HILL LANE, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: john.durso@sbcglobal.net

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
FIORITA, KORNHAAS & COMPANY, P.C. Agent

Officer

Name Role Business address Residence address
JOSEPH BARRETT Officer 40 THUNDER HILL LANE, RIDGEFIELD, CT, 06877, United States 40 THUNDER HILL LANE, RIDGEFIELD, CT, 06877, United States
JOHN DURSO Officer 40 THUNDER HILL LANE, RIDGEFIELD, CT, 06877, United States 1277 RTE 52, CARMEL, NY, 10512, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0557711 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012517554 2024-01-05 2024-01-05 Reinstatement Certificate of Reinstatement -
BF-0012468369 2023-11-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011943572 2023-08-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006767436 2020-02-20 - Annual Report Annual Report 2020
0006314254 2019-01-09 - Annual Report Annual Report 2019
0006015446 2018-01-18 - Annual Report Annual Report 2018
0005787792 2017-03-08 - Annual Report Annual Report 2017
0005497775 2016-03-02 - Annual Report Annual Report 2015
0005497769 2016-03-02 - Annual Report Annual Report 2013
0005497764 2016-03-02 - Annual Report Annual Report 2012
See something incorrect or outdated?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