Entity Name: | J & M LANDSCAPES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 08 Sep 2016 |
Date of dissolution: | 11 Jul 2023 |
Business ALEI: | 1217289 |
NAICS code: | 561730 - Landscaping Services |
Business address: | 115 MEETING HOUSE HILL ROAD, DURHAM, CT, 06422, United States |
Mailing address: | 115 MEETING HOUSE HILL ROAD, DURHAM, CT, United States, 06422 |
ZIP code: | 06422 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | Compliancemail@cscinfo.com |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN J. BIZZARIO | Officer | 115 MEETING HOUSE HILL ROAD, DURHAM, CT, 06422, United States | 115 MEETING HOUSE HILL ROAD, DURHAM, CT, 06422, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011880485 | 2023-07-11 | 2023-07-11 | Dissolution | Certificate of Dissolution | No data |
BF-0010398689 | 2022-03-23 | No data | Annual Report | Annual Report | 2022 |
BF-0010466888 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007247100 | 2021-03-20 | No data | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006840613 | 2020-03-19 | No data | Annual Report | Annual Report | 2020 |
0006514785 | 2019-04-01 | No data | Annual Report | Annual Report | 2019 |
0006145052 | 2018-03-29 | No data | Annual Report | Annual Report | 2018 |
0005923118 | 2017-09-11 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website