Search icon

MONTGOMERY GARDENS, LLC

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

Company Details

Entity Name: MONTGOMERY GARDENS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 2008
Business ALEI: 0923305
Annual report due: 31 Mar 2025
Business address: 45 KENT ROAD/CR 341, WARREN, CT, 06754, United States
Mailing address: 45 KENT ROAD/CR 341, WARREN, CT, United States, 06754
ZIP code: 06754
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: petersgardens@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
LAW OFFICES OF STEPHANIE M. WEAVER, LLC Agent

Officer

Name Role Business address Residence address
PETER S. MONTGOMERY Officer 45 KENT ROAD/CR 341, WARREN, CT, 06754, United States 45 KENT ROAD/CR 341, WARREN, CT, 06754, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0636106 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-02-22 2013-02-22 2013-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290220 2024-02-14 - Annual Report Annual Report -
BF-0009941427 2023-02-27 - Annual Report Annual Report -
BF-0011281551 2023-02-27 - Annual Report Annual Report -
BF-0009598524 2023-02-27 - Annual Report Annual Report 2018
BF-0010801425 2023-02-27 - Annual Report Annual Report -
BF-0009541298 2023-02-27 - Annual Report Annual Report 2020
BF-0009534673 2023-02-27 - Annual Report Annual Report 2019
BF-0009647101 2023-02-27 - Annual Report Annual Report 2017
0005600516 2016-06-15 2016-06-15 Change of Agent Agent Change -
0005488347 2016-02-17 - Annual Report Annual Report 2016
See something incorrect or outdated?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