Search icon

ANNE'S GARDENING LLC

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

Company Details

Entity Name: ANNE'S GARDENING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 2004
Business ALEI: 0783896
Annual report due: 31 Mar 2025
Business address: 155 STONE HOUSE ROAD, AMSTON, CT, 06231, United States
Mailing address: PO BOX 111, MARLBOROUGH, CT, United States, 06447
ZIP code: 06231
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: anniemouses@aol.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNE S. HOLCOMBE Agent 155 STONE HOUSE ROAD, AMSTON, CT, 06231, United States PO BOX 111, MARLBOROUGH, CT, 06447, United States +1 860-280-4145 anniemouses@aol.com 155 STONE HOUSE ROAD, AMSTON, CT, 06231, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANNE S. HOLCOMBE Officer 155 STONE HOUSE ROAD, AMSTON, CT, 06231, United States +1 860-280-4145 anniemouses@aol.com 155 STONE HOUSE ROAD, AMSTON, CT, 06231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083700 2024-02-16 - Annual Report Annual Report -
BF-0011278118 2023-03-07 - Annual Report Annual Report -
BF-0010329807 2022-04-07 - Annual Report Annual Report 2022
0007339679 2021-05-17 - Annual Report Annual Report 2021
0006930566 2020-06-23 - Annual Report Annual Report 2020
0006439277 2019-03-09 - Annual Report Annual Report 2018
0006439282 2019-03-09 - Annual Report Annual Report 2019
0005835703 2017-05-05 - Annual Report Annual Report 2017
0005569984 2016-05-20 - Annual Report Annual Report 2015
0005569983 2016-05-20 - Annual Report Annual Report 2014
See something incorrect or outdated?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