Search icon

FOUR SEASONS LANDSCAPING & PAVEMENT MAINTENANCE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FOUR SEASONS LANDSCAPING & PAVEMENT MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2010
Business ALEI: 0995511
Annual report due: 31 Mar 2025
Business address: 14 JAMIANNA LANE, MONROE, CT, 06468, United States
Mailing address: 14 JAMIANNA LANE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joe@fourseason-landscaping.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH S. CALVO Agent 14 JAMIANNA LANE, MONROE, CT, 06468, United States 14 JAMIANNA LANE, MONROE, CT, 06468, United States +1 203-824-6120 joe@fourseason-landscaping.com CT, 14 JAMIANNA LANE, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH S. CALVO Officer 14 JAMIANNA LANE, MONROE, CT, 06468, United States +1 203-824-6120 joe@fourseason-landscaping.com CT, 14 JAMIANNA LANE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202522 2024-03-12 - Annual Report Annual Report -
BF-0011174205 2023-01-19 - Annual Report Annual Report -
BF-0010535521 2022-04-10 - Annual Report Annual Report -
BF-0009782779 2022-02-27 - Annual Report Annual Report -
0007166827 2021-02-16 - Annual Report Annual Report 2019
0007166844 2021-02-16 - Annual Report Annual Report 2020
0006058186 2018-02-07 - Annual Report Annual Report 2018
0006058181 2018-02-07 - Annual Report Annual Report 2017
0005755330 2017-01-30 - Annual Report Annual Report 2016
0005392489 2015-09-07 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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