Search icon

J.A.M. LANDSCAPING & CONSTRUCTION, LLC

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

Company Details

Entity Name: J.A.M. LANDSCAPING & CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2007
Business ALEI: 0897120
Annual report due: 31 Mar 2026
Business address: 9 WINDWARD ROAD, NORWALK, CT, 06854, United States
Mailing address: 9 WINDWARD ROAD, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edddiem@optonline.net

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
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

Officer

Name Role Business address Residence address
EDWARD MONTOYA Officer 9 WINDWARD ROAD, NORWALK, CT, 06854, United States 9 WINDWARD ROAD, NORWALK, CT, 06854, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02852 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2019-08-29 2020-08-31
MCO.0904177 MAJOR CONTRACTOR ACTIVE CURRENT 2020-08-12 2024-07-01 2025-06-30
HIC.0623152 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-04-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983343 2025-03-02 - Annual Report Annual Report -
BF-0012048014 2024-02-05 - Annual Report Annual Report -
BF-0011421763 2023-02-23 - Annual Report Annual Report -
BF-0010371398 2022-03-21 - Annual Report Annual Report 2022
0007153129 2021-02-15 - Annual Report Annual Report 2021
0006773899 2020-02-22 - Annual Report Annual Report 2019
0006773902 2020-02-22 - Annual Report Annual Report 2020
0006139893 2018-03-27 - Annual Report Annual Report 2017
0006139913 2018-03-27 - Annual Report Annual Report 2018
0005549409 2016-04-26 - 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
0005012650 Active OFS 2021-08-31 2026-08-31 ORIG FIN STMT

Parties

Name J.A.M. LANDSCAPING & CONSTRUCTION, LLC
Role Debtor
Name Sheffield Financial, a division of Truist Bank
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