Entity Name: | ALL AMERICAN MOWING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 May 2011 |
Business ALEI: | 1036914 |
Annual report due: | 31 Mar 2026 |
Business address: | 172 PIMPEWAUG ROAD, WILTON, CT, 06897, United States |
Mailing address: | 172 PIMPEWAUG RD, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jamiecrx47@yahoo.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY C. RIECKER | Agent | 1047 DANBURY RD., WILTON, CT, 06897, United States | 1047 DANBURY RD., WILTON, CT, 06897, United States | +1 203-544-9582 | jamiecrx47@yahoo.com | 21 OLD BELDEN HILL RD, WILTON, CT, 06897, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES LEE SHULTZ | Officer | 172 PIMPEWAUG ROAD, WILTON, CT, 06897, United States | 172 PIMPEWAUG ROAD, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013008280 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012087921 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011189964 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0009434981 | 2022-08-14 | - | Annual Report | Annual Report | 2020 |
BF-0009434986 | 2022-08-14 | - | Annual Report | Annual Report | 2013 |
BF-0009434982 | 2022-08-14 | - | Annual Report | Annual Report | 2015 |
BF-0009434987 | 2022-08-14 | - | Annual Report | Annual Report | 2018 |
BF-0009434984 | 2022-08-14 | - | Annual Report | Annual Report | 2017 |
BF-0009434985 | 2022-08-14 | - | Annual Report | Annual Report | 2019 |
BF-0009434980 | 2022-08-14 | - | Annual Report | Annual Report | 2014 |
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