Search icon

N & P LANDSCAPING LLC

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

Company Details

Entity Name: N & P LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2010
Business ALEI: 1007890
Annual report due: 31 Mar 2025
Business address: 125 MAPLEWOOD TER., HAMDEN, CT, 06514, United States
Mailing address: NICK PETRUCCI 125 MAPLEWOOD TER., HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nicky.p@sbcglobal.net

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
NICHOLAS PETRUCCI Agent N&P LANDSCAPING LLC, 125 MAPLEWOOD TER, HAMDEN, CT, 06514, United States N&P LANDSCAPING LLC, 125 MAPLEWOOD TER, HAMDEN, CT, 06514, United States +1 203-996-2175 nicky.p@sbcglobal.net N&P LANDSCAPING LLC, 125 MAPLEWOOD TER, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Residence address
NICK PETRUCCI Officer N&P LANDSCAPING, 125 MAPLEWOOD TER., HAMDEN, CT, 06514, United States 125 MAPLEWOOD TER., HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153511 2024-02-02 - Annual Report Annual Report -
BF-0011181689 2023-02-20 - Annual Report Annual Report -
BF-0008550520 2022-08-07 - Annual Report Annual Report 2019
BF-0008550527 2022-08-07 - Annual Report Annual Report 2020
BF-0008550525 2022-08-07 - Annual Report Annual Report 2016
BF-0008550526 2022-08-07 - Annual Report Annual Report 2017
BF-0010003401 2022-08-07 - Annual Report Annual Report -
BF-0008550522 2022-08-07 - Annual Report Annual Report 2014
BF-0008550524 2022-08-07 - Annual Report Annual Report 2015
BF-0008550523 2022-08-07 - Annual Report Annual Report 2013
See something incorrect or outdated?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