Search icon

JHL LAWN & LANDSCAPING LLC

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

Company Details

Entity Name: JHL LAWN & LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2010
Business ALEI: 1000694
Annual report due: 31 Mar 2025
Business address: 322 BUSHY HILL ROAD, SIMSBURY, CT, 06070, United States
Mailing address: PO BOX 433, West Simsbury, CT, United States, 06092
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jlingenheld@gmail.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

Officer

Name Role Business address Residence address
JESSE LINGENHELD Officer 322 BUSHY HILL ROAD, SIMSBURY, CT, 06070, United States 322 BUSHY HILL ROAD, SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSE H LINGENHELD Agent 322 BUSHY HILL ROAD, SIMSBURY, CT, 06070, United States 322 BUSHY HILL ROAD, SIMSBURY, CT, 06070, United States +1 860-595-9581 jlingenheld@gmail.com CONNECTICUT, 322 BUSHY HILL ROAD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186379 2024-05-02 - Annual Report Annual Report -
BF-0011179758 2023-04-01 - Annual Report Annual Report -
BF-0010255919 2022-03-30 - Annual Report Annual Report 2022
0007146819 2021-02-11 - Annual Report Annual Report 2021
0007146816 2021-02-11 - Annual Report Annual Report 2020
0006478063 2019-03-19 - Annual Report Annual Report 2019
0006478051 2019-03-19 - Annual Report Annual Report 2018
0005988851 2017-12-20 - Annual Report Annual Report 2016
0005988850 2017-12-20 - Annual Report Annual Report 2015
0005988852 2017-12-20 - Annual Report Annual Report 2017
See something incorrect or outdated?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