Search icon

AMERICAN YARD WORKS LLC

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

Company Details

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

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
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

Officer

Name Role Phone E-Mail Residence address
PETER NOGA Officer +1 203-583-9117 peten85@hotmail.com 55 MOOSE HILL RD, TRUMBULL, CT, 06611, United States

License

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

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
See something incorrect or outdated?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