Search icon

JG AND SON'S, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name JG AND SON'S, LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005150778 Active OFS 2023-06-26 2028-06-26 ORIG FIN STMT

Parties

Name JG AND SON'S, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, as REPRESENTATIVE
Role Secured Party
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