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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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