Entity Name: | AMERICAN YARD WORKS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 03 Sep 2008 |
Business ALEI: | 0945790 |
Annual report due: | 31 Mar 2024 |
Business address: | 55 MOOSE HILL RD, TRUMBULL, CT, 06611, United States |
Mailing address: | 55 MOOSE HILL RD, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | peten85@hotmail.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 | |
---|---|---|---|---|---|---|
PETER NOGA | Agent | 55 Moose Hill Rd, Trumbull, CT, 06611-1429, United States | 55 Moose Hill Rd, Trumbull, CT, 06611-1429, United States | +1 203-583-9117 | peten85@hotmail.com | 55 MOOSE HILL RD, TRUMBULL, CT, 06611, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
PETER NOGA | Officer | +1 203-583-9117 | peten85@hotmail.com | 55 MOOSE HILL RD, TRUMBULL, CT, 06611, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0673587 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2008-09-03 | 2019-02-27 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009139066 | 2023-10-11 | - | Annual Report | Annual Report | 2020 |
BF-0009893723 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0010813722 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0011294109 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0011890199 | 2023-07-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006520342 | 2019-04-03 | - | Annual Report | Annual Report | 2015 |
0006520344 | 2019-04-03 | - | Annual Report | Annual Report | 2016 |
0006520348 | 2019-04-03 | - | Annual Report | Annual Report | 2019 |
0006520332 | 2019-04-03 | - | Annual Report | Annual Report | 2012 |
0006520337 | 2019-04-03 | - | Annual Report | Annual Report | 2013 |
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