Search icon

A & M LAWN SERVICE LLC

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

Company Details

Entity Name: A & M LAWN SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 2010
Business ALEI: 1002837
Annual report due: 31 Mar 2025
Business address: 27 MYRTLE AVE APT 1, DANBURY, CT, 06810, United States
Mailing address: 27 MYRTLE AVE APT 1, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nuevosamigos75@yahoo.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
MANUEL MACAS Officer 27 MYRTLE AVE APT 1, DANBURY, CT, 06810, United States 27 MYRTLE AVE APT 1, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUEL A. MACAS Agent 27 MYRTLE AVE APT 1, DANBURY, CT, 06810, United States 27 MYRTLE AVE APT 1, DANBURY, CT, 06810, United States +1 203-500-4219 nuevosamigos75@yahoo.com 27 MYRTLE AVE APT 1, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568030 2024-03-30 - Annual Report Annual Report -
BF-0011746657 2023-03-20 2023-03-20 Reinstatement Certificate of Reinstatement -
BF-0011013384 2022-09-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010641669 2022-06-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004803013 2013-02-14 - Change of Agent Address Agent Address Change -
0004530698 2012-02-23 - Interim Notice Interim Notice -
0004480453 2011-12-05 - Interim Notice Interim Notice -
0004429855 2011-08-16 - Interim Notice Interim Notice -
0004368405 2011-05-05 - Annual Report Annual Report 2011
0004361699 2011-04-20 - Interim Notice Interim Notice -
See something incorrect or outdated?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