Search icon

KENNETH R. JAY LANDSCAPE MAINTENANCE & CONSTRUCTION, LLC

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

Company Details

Entity Name: KENNETH R. JAY LANDSCAPE MAINTENANCE & CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2003
Business ALEI: 0742796
Annual report due: 31 Mar 2026
Business address: 92 JACKSON HILL ROAD, MIDDLEFIELD, CT, 06455, United States
Mailing address: 92 JACKSON HILL ROAD PO BOX 181, MIDDLEFIELD, CT, United States, 06455
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jaylandllc@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH R. JAY Agent 92 JACKSON HILL ROAD, MIDDLEFIELD, CT, 06455, United States 92 JACKSON HILL ROAD, MIDDLEFIELD, CT, 06455, United States +1 860-250-0628 jaylandllc@gmail.com 92 JACKSON HILL ROAD, MIDDLEFIELD, CT, 06455, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH R. JAY Officer 92 JACKSON HILL ROAD, MIDDLEFIELD, CT, 06455, United States +1 860-250-0628 jaylandllc@gmail.com 92 JACKSON HILL ROAD, MIDDLEFIELD, CT, 06455, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0621170 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-04-24 2008-04-24 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956018 2025-03-26 - Annual Report Annual Report -
BF-0012333569 2024-01-23 - Annual Report Annual Report -
BF-0011268700 2023-03-07 - Annual Report Annual Report -
BF-0010382413 2022-05-17 - Annual Report Annual Report 2022
0007087473 2021-01-29 - Annual Report Annual Report 2021
0006885229 2020-04-16 - Annual Report Annual Report 2019
0006885232 2020-04-16 - Annual Report Annual Report 2020
0006061501 2018-02-08 - Annual Report Annual Report 2018
0005780185 2017-03-03 - Annual Report Annual Report 2017
0005647038 2016-09-08 - 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