Search icon

TNT LANDSCAPING & MASONRY, LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: TNT LANDSCAPING & MASONRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2007
Business ALEI: 0903245
Annual report due: 31 Mar 2026
Business address: 22 JOHNSON AVE., PLAINVILLE, CT, 06062, United States
Mailing address: 22 JOHNSON AVE., PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tntbouchard@comcast.net

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS C BOUCHARD Agent 22 JOHNSON AVENUE, PLAINVILLE, CT, 06062, United States 22 JOHNSON AVENUE, PLAINVILLE, CT, 06062, United States +1 860-916-2627 tntbouchard@comcast.net 22 JOHNSON AVENUE, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS C BOUCHARD Officer 22 JOHNSON AVE., PLAINVILLE, CT, 06062, United States +1 860-916-2627 tntbouchard@comcast.net 22 JOHNSON AVENUE, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986137 2025-03-13 - Annual Report Annual Report -
BF-0012353206 2024-04-02 - Annual Report Annual Report -
BF-0011282443 2023-03-20 - Annual Report Annual Report -
BF-0010393810 2022-04-03 - Annual Report Annual Report 2022
0007162983 2021-02-16 - Annual Report Annual Report 2021
0006844199 2020-03-21 - Annual Report Annual Report 2020
0006428708 2019-03-06 - Annual Report Annual Report 2019
0006308527 2019-01-04 - Annual Report Annual Report 2018
0005866604 2017-06-13 - Annual Report Annual Report 2016
0005866607 2017-06-13 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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