Search icon

A. MICHACA LANDSCAPING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A. MICHACA LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2018
Business ALEI: 1276013
Annual report due: 31 Mar 2026
Business address: 8 SCOTCH PINE DR, SHELTON, CT, 06484, United States
Mailing address: PO BOX 4009, GREENWICH, CT, United States, 06831
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amichacalandscapingllc@gmail.com

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
CESAR MORENO Agent 8 SCOTCH PINE DR, SHELTON, CT, 06484, United States 8 SCOTCH PINE DR, SHELTON, CT, 06484, United States +1 914-338-2611 amichacalandscapingllc@gmail.com 8 SCOTCH PINE DR, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
CESAR MORENO Officer 8 SCOTCH PINE DR, SHELTON, CT, 06484, United States +1 914-338-2611 amichacalandscapingllc@gmail.com 8 SCOTCH PINE DR, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652379 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-07-24 2021-12-27 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013091673 2025-04-05 - Annual Report Annual Report -
BF-0012045246 2024-05-02 - Annual Report Annual Report -
BF-0011222317 2023-05-06 - Annual Report Annual Report -
BF-0010298784 2022-04-03 - Annual Report Annual Report 2022
0007194285 2021-03-01 - Annual Report Annual Report 2021
0006802149 2020-03-02 - Annual Report Annual Report 2020
0006721292 2020-01-13 2020-01-13 Change of Agent Address Agent Address Change -
0006721304 2020-01-13 2020-01-13 Change of Business Address Business Address Change -
0006408843 2019-02-25 - Annual Report Annual Report 2019
0006198575 2018-06-11 2018-06-11 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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