Search icon

A & M LANDSCAPING, LLC

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

Company Details

Entity Name: A & M LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2008
Business ALEI: 0936161
Annual report due: 31 Mar 2026
Business address: 10 FABLE LANE, FARMINGTON, CT, 06032, United States
Mailing address: 787 DEVONWOOD DRIVE, CHESHIRE, CT, United States, 06410
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: amlandscapingllc@yahoo.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADRIANO R. BORGIA Agent 10 FABLE LANE, FARMINGTON, CT, 06032, United States 787 DEVONWOOD DRIVE, CHESHIRE, CT, 06410, United States +1 860-614-6915 amlandscapingllc@yahoo.com 10 FABLE LANE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
MASSIMO S. BORGIA Officer - 10 FABLE LANE, FARMINGTON, CT, 06032, United States
ADRIANO ROBERTO BORGIA Officer 10 FABLE LANE, FARMINGTON, CT, 06032, United States 787 DEVONWOOD DRIVE, CONNECTICUT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990337 2025-01-27 - Annual Report Annual Report -
BF-0012048580 2024-01-19 - Annual Report Annual Report -
BF-0011284606 2023-03-31 - Annual Report Annual Report -
BF-0010404717 2022-01-24 - Annual Report Annual Report 2022
0007291499 2021-04-09 - Annual Report Annual Report 2021
0006852100 2020-03-28 - Annual Report Annual Report 2020
0006330310 2019-01-22 - Annual Report Annual Report 2019
0006116674 2018-03-12 - Annual Report Annual Report 2018
0005824085 2017-04-22 - Annual Report Annual Report 2017
0005555701 2016-05-04 - 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See something incorrect or outdated?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