Search icon

M.A. LANDSCAPING MASONARY CONSTRUCTION INC.

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

Company Details

Entity Name: M.A. LANDSCAPING MASONARY CONSTRUCTION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2002
Business ALEI: 0710434
Annual report due: 01 Apr 2026
Business address: 11 Connecticut Ave, Danbury, CT, 06810, United States
Mailing address: 11 Connecticut Ave, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: SENECA.BUSINESS@YAHOO.COM

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

Director

Name Role Business address Phone E-Mail Residence address
MELBA CAMBIZACA Director 11 Connecticut Ave, Danbury, CT, 06810, United States +1 203-241-5004 seneca.business@yahoo.com 11 Connecticut Ave, Danbury, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELBA CAMBIZACA Agent 11 Connecticut Ave, Danbury, CT, 06810, United States 11 Connecticut Ave, Danbury, CT, 06810, United States +1 203-241-5004 seneca.business@yahoo.com 11 Connecticut Ave, Danbury, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950920 2025-03-19 - Annual Report Annual Report -
BF-0012086130 2025-01-11 - Annual Report Annual Report -
BF-0011409129 2023-12-20 - Annual Report Annual Report -
BF-0010550928 2023-12-20 - Annual Report Annual Report -
BF-0008638646 2022-04-06 - Annual Report Annual Report 2017
BF-0008638651 2022-04-06 - Annual Report Annual Report 2018
BF-0010049560 2022-04-06 - Annual Report Annual Report -
BF-0008638644 2022-04-06 - Annual Report Annual Report 2019
BF-0008638647 2022-04-06 - Annual Report Annual Report 2020
BF-0008638649 2022-04-01 - 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See something incorrect or outdated?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