Search icon

JC HORTICULTURE & PROPERTY MANAGEMENT LLC

Company Details

Entity Name: JC HORTICULTURE & PROPERTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2016
Business ALEI: 1217189
Annual report due: 31 Mar 2025
NAICS code: 531311 - Residential Property Managers
Business address: 113 WOOD CREEK RD, BETHLEHEM, CT, 06751, United States
Mailing address: 113 WOOD CREEK RD, BETHLEHEM, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: CMC27INCT@AOL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN T. CIESIELSKI Agent 113 WOOD CREEK RD, BETHLEHEM, CT, 06751, United States 113 WOOD CREEK RD, BETHLEHEM, CT, 06751, United States +1 203-695-8800 cmc27inct@aol.com 113 WOOD CREEK RD, BETHLEHEM, CT, 06751, United States

Officer

Name Role Business address Residence address
JOHN CIESIELSKI Officer 620 CARMEL HILL ROAD NORTH, BETHLEHEM, CT, 06751, United States 620 CARMEL HILL ROAD NORTH, BETHLEHEM, CT, 06751, United States

History

Type Old value New value Date of change
Name change JC HORTICULTURE * PROPERTY MANAGEMENT LLC JC HORTICULTURE & PROPERTY MANAGEMENT LLC 2016-09-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245904 2024-02-14 No data Annual Report Annual Report No data
BF-0011471624 2023-02-20 No data Annual Report Annual Report No data
BF-0010297886 2022-02-22 No data Annual Report Annual Report 2022
0007111891 2021-02-02 No data Annual Report Annual Report 2021
0006842147 2020-03-19 No data Annual Report Annual Report 2020
0006420021 2019-03-02 No data Annual Report Annual Report 2019
0006050604 2018-02-01 No data Annual Report Annual Report 2018
0005937748 2017-09-29 No data Annual Report Annual Report 2017
0005673530 2016-09-26 2016-09-26 Amendment Amend Name No data
0005654936 2016-09-20 2016-09-20 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website