Entity Name: | B BUDZ LANDSCAPING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Sep 2007 |
Business ALEI: | 0911450 |
Annual report due: | 31 Mar 2026 |
Business address: | 44 SAW MILL LANE, AVON, CT, 06001, United States |
Mailing address: | 44 SAW MILL LANE, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | bbudzlandscaping@yahoo.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 | |
---|---|---|---|---|---|---|
BOGDAN BUDZ | Agent | 44 SAW MILL LANE, AVON, CT, 06001, United States | 44 SAW MILL LANE, AVON, CT, 06001, United States | +1 860-818-0184 | bbudzlandscaping@yahoo.com | 44 SAW MILL LANE, AVON, CT, 06001, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BOGDAN BUDZ | Officer | 44 SAW MILL LANE, AVON, CT, 06001, United States | +1 860-818-0184 | bbudzlandscaping@yahoo.com | 44 SAW MILL LANE, AVON, CT, 06001, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0618141 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2007-09-14 | 2023-04-01 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012984009 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012047584 | 2024-03-24 | - | Annual Report | Annual Report | - |
BF-0011693958 | 2023-02-07 | 2023-02-07 | Reinstatement | Certificate of Reinstatement | - |
BF-0011008707 | 2022-09-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010634998 | 2022-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004620408 | 2011-09-13 | - | Annual Report | Annual Report | 2011 |
0004246199 | 2010-09-27 | - | Annual Report | Annual Report | 2010 |
0004028095 | 2009-09-11 | - | Annual Report | Annual Report | 2009 |
0003780359 | 2008-09-24 | - | Annual Report | Annual Report | 2008 |
0003529449 | 2007-09-05 | - | Business Formation | Certificate of Organization | - |
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