Entity Name: | JG AND SON'S, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Sep 2003 |
Business ALEI: | 0760591 |
Annual report due: | 31 Mar 2025 |
Business address: | 227 James Street, Newington, CT, 06111, United States |
Mailing address: | 227 James Street, Newington, CT, United States, 06111 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jgandsons.landscaping@gmail.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN DIDOMENICO | Agent | 227 James Street, Newington, CT, 06111, United States | 227 James Street, Newington, CT, 06111, United States | +1 860-559-0378 | jgandsonslandscaping@gmail.com | 227 James Street, Newington, CT, 06111, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN DIDOMENICO | Officer | 227 James Street, Newington, CT, 06111, United States | +1 860-559-0378 | jgandsonslandscaping@gmail.com | 227 James Street, Newington, CT, 06111, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012082797 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0010717203 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0011275166 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0010798088 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0011929340 | 2023-08-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008488667 | 2022-05-31 | - | Annual Report | Annual Report | 2020 |
BF-0008488662 | 2022-05-31 | - | Annual Report | Annual Report | 2009 |
BF-0008488670 | 2022-05-31 | - | Annual Report | Annual Report | 2013 |
BF-0008488669 | 2022-05-31 | - | Annual Report | Annual Report | 2018 |
BF-0008488672 | 2022-05-31 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005269002 | Active | OFS | 2025-02-14 | 2030-02-14 | ORIG FIN STMT | |||||||||||||
|
Name | JG AND SON'S, LLC |
Role | Debtor |
Name | Corporation Service Company, as Representative |
Role | Secured Party |
Parties
Name | JG AND SON'S, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, as REPRESENTATIVE |
Role | Secured Party |
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