Search icon

TRUMBULL LANDSCAPE AND EXCAVATING LLC

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

Company Details

Entity Name: TRUMBULL LANDSCAPE AND EXCAVATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Feb 2002
Business ALEI: 0704790
Annual report due: 31 Mar 2025
Business address: 18 WOODSIDE AVENUE, TRUMBULL, CT, 06611, United States
Mailing address: 84 Blackhouse Rd, Trumbull, CT, United States, 06611-2914
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ddrewelus@yahoo.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEAN JAMES CAPOZZIELLO Agent 18 Woodside Avenue, Trumbull, CT, 06611-2914, United States 84 Blackhouse Rd, Trumbull, CT, 06611-2914, United States +1 203-395-3548 ddrewelus@yahoo.com 84 Blackhouse Rd, Trumbull, CT, 06611-2914, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEAN JAMES CAPOZZIELLO Officer 18 WOODSIDE DRIVE, TRUMBULL, CT, 06611, United States +1 203-395-3548 ddrewelus@yahoo.com 84 Blackhouse Rd, Trumbull, CT, 06611-2914, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012223333 2024-02-03 - Annual Report Annual Report -
BF-0011406573 2023-02-01 - Annual Report Annual Report -
BF-0010535488 2022-04-05 - Annual Report Annual Report -
BF-0009611893 2022-02-10 - Annual Report Annual Report 2020
BF-0009891940 2022-02-10 - Annual Report Annual Report -
0006554291 2019-05-09 - Annual Report Annual Report 2019
0006180991 2018-05-10 - Annual Report Annual Report 2018
0006180988 2018-05-10 - Annual Report Annual Report 2017
0005551038 2016-04-27 - Annual Report Annual Report 2016
0005275663 2015-02-09 - Annual Report Annual Report 2015
See something incorrect or outdated?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