Search icon

DEAN'S LANDSCAPING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DEAN'S LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2014
Business ALEI: 1151035
Annual report due: 31 Mar 2026
Business address: 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States
Mailing address: 95 OLD ANSONIA RD., SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: deans.landscaping@yahoo.com

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN ANDREW DEAN Agent 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States +1 203-906-8975 deans.landscaping@yahoo.com CONNECTICUT, 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN ANDREW DEAN Officer 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States +1 203-906-8975 deans.landscaping@yahoo.com CONNECTICUT, 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648984 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-06-19 2017-06-19 2017-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240107 2024-03-07 - Annual Report Annual Report -
BF-0011196564 2023-02-13 - Annual Report Annual Report -
BF-0010235201 2022-04-06 - Annual Report Annual Report 2022
BF-0009788029 2021-07-05 - Annual Report Annual Report -
0006864585 2020-03-31 - Annual Report Annual Report 2020
0006371972 2019-02-08 - Annual Report Annual Report 2019
0006371963 2019-02-08 - Annual Report Annual Report 2018
0005908812 2017-08-12 - Annual Report Annual Report 2017
0005827394 2017-03-27 2017-03-27 Change of Agent Agent Change -
0005618246 2016-08-01 - Annual Report Annual Report 2015
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