Search icon

B BUDZ LANDSCAPING LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
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