Search icon

GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2010
Business ALEI: 1003138
Annual report due: 31 Mar 2026
Business address: 275 WESTON STREET, HARTFORD, CT, 06120, United States
Mailing address: 275 WESTON STREET, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: greenhills.ls@att.net

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-11-30
Expiration Date: 2023-05-30
Status: Expired
Product: Our company will provide trucking of landscaping & construction materials to homeowners & contractors/businesses. We recycle asphalt & concrete into a resalable process material . We own portable screening plants that are used to screen topsoil & sand. We supply dumpster cans for homeowners & contractors for Green Waste & Home cleanup . We also provide commercial snowplowing services.
Number Of Employees: 2
Goods And Services Description: Live Plant and Animal Material and Accessories and Supplies

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WH2RBLCN3XM7 2024-09-28 275 WESTON ST, HARTFORD, CT, 06120, 1209, USA 275 WESTON STREET, HARTFORD, CT, 06120, USA

Business Information

Doing Business As GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS LLC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-10-02
Initial Registration Date 2022-12-14
Entity Start Date 2010-04-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE MAGLIERI
Role MEMBER
Address 275 WESTON ST, HARTFORD, CT, 06120, USA
Government Business
Title PRIMARY POC
Name MICHELLE MAGLIERI
Role MEMBER
Address 275 WESTON ST, HARTFORD, CT, 06120, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELLE ERICA MAGLIERI Agent 275 Weston Street, Hartford, CT, 06120-1209, United States 275 Weston St, Hartford, CT, 06120-1209, United States +1 860-209-1298 greenhills.ls@att.net 75 DOCKEREL RD, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
MICHELLE MAGLIERI Officer 275 WESTON STREET, HARTFORD, CT, 06120, United States 75 DOCKEREL ROAD, TOLLAND, CT, 06084, United States
GIOVANNA SULLO Officer 46 OLD STONE CROSSING, WEST HARTFORD, CT, 06107, United States 46 OLD STONE CROSSING, WEST HARTFORD, CT, 06107, United States

History

Type Old value New value Date of change
Name change GREEN HILLS LANDSCAPING PRODUCTS, LLC GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS, LLC 2010-09-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003339 2025-03-10 - Annual Report Annual Report -
BF-0012188571 2024-02-20 - Annual Report Annual Report -
BF-0011184807 2023-01-23 - Annual Report Annual Report -
BF-0010415962 2022-03-23 - Annual Report Annual Report 2022
BF-0009775176 2021-07-20 - Annual Report Annual Report -
0006903145 2020-05-12 - Annual Report Annual Report 2020
0006513432 2019-04-01 - Annual Report Annual Report 2019
0006144170 2018-03-29 - Annual Report Annual Report 2018
0005890544 2017-07-18 - Annual Report Annual Report 2017
0005551909 2016-04-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4131327201 2020-04-27 0156 PPP 275 Weston Street, Hartford, CT, 06120
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06120-0001
Project Congressional District CT-01
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63710.87
Forgiveness Paid Date 2021-02-17
1407478510 2021-02-18 0156 PPS 275 Weston St, Hartford, CT, 06120-1209
Loan Status Date 2021-09-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62643.75
Loan Approval Amount (current) 62643.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06120-1209
Project Congressional District CT-01
Number of Employees 5
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63003.95
Forgiveness Paid Date 2021-09-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2941895 GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS, LLC GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS LLC WH2RBLCN3XM7 275 WESTON ST, HARTFORD, CT, 06120-1209
Capabilities Statement Link -
Phone Number 860-648-2247
Fax Number 860-560-9262
E-mail Address greenhills.ls@att.net
WWW Page -
E-Commerce Website -
Contact Person MICHELLE MAGLIERI
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 9FFX6
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 444180
NAICS Code's Description Other Building Material Dealers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005029042 Active OFS 2021-11-15 2026-11-15 ORIG FIN STMT

Parties

Name GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS, LLC
Role Debtor
Name Komatsu Financial Limited Partnership
Role Secured Party
0003390608 Active OFS 2020-07-20 2025-07-20 ORIG FIN STMT

Parties

Name GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003333724 Active OFS 2019-10-03 2024-11-24 AMENDMENT

Parties

Name GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003028639 Active OFS 2014-11-24 2024-11-24 ORIG FIN STMT

Parties

Name GREEN HILLS RECYCLING & LANDSCAPING PRODUCTS, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
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