Search icon

MAGIC CONSTRUCTION AND LANDSCAPING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAGIC CONSTRUCTION AND LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2008
Business ALEI: 0930975
Annual report due: 31 Mar 2026
Business address: 64 Walnut St, Waterbury, CT, 06704, United States
Mailing address: 64 Walnut St, Waterbury, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nicolasarroyo83@gmail.com
E-Mail: taxesbpt@rohuer.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NICOLAS A. COLOTL Officer 64 walnut ST, Waterbury, CT, 06704-3011, United States 152 Hill St, Waterbury, CT, 06704-3011, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRUZ ACA TECUAPETLA Agent 64 Walnut St, Waterbury, CT, 06704, United States 64 Walnut St, Waterbury, CT, 06704, United States +1 203-449-5293 nicolasarroyo83@gmail.com 152 Hill St, Waterbury, CT, 06704-3011, United States

History

Type Old value New value Date of change
Name change MAGIC GARDEN LANDSCAPING, LLC MAGIC CONSTRUCTION AND LANDSCAPING LLC 2015-11-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989396 2025-03-20 - Annual Report Annual Report -
BF-0012131531 2024-03-14 - Annual Report Annual Report -
BF-0011287154 2023-04-06 - Annual Report Annual Report -
BF-0010937832 2022-07-25 - Annual Report Annual Report -
BF-0010024459 2022-07-22 - Annual Report Annual Report -
BF-0008881500 2022-07-22 - Annual Report Annual Report 2020
BF-0008875093 2022-07-22 - Annual Report Annual Report 2019
BF-0008881503 2022-06-13 - Annual Report Annual Report 2016
BF-0008881502 2022-06-13 - Annual Report Annual Report 2018
BF-0008881497 2022-06-13 - Annual Report Annual Report 2017
See something incorrect or outdated?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