Search icon

H&E MASONRY LLC

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

Company Details

Entity Name: H&E MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Feb 2020
Business ALEI: 1337136
Annual report due: 31 Mar 2026
Business address: 937 Hancock Ave, Bridgeport, CT, 06605-1912, United States
Mailing address: 937 Hancock Ave, Bridgeport, CT, United States, 06605-1912
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SANDRA@ATLANTISTAXLLC.COM
E-Mail: h.e.landscapingllc@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

Officer

Name Role Business address Phone E-Mail Residence address
EDGAR HERNANDEZ Officer 937 Hancock Ave, Bridgeport, CT, 06605-1912, United States +1 203-814-2630 atlantisllc@gmail.com 9 LILIAN ST, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDGAR HERNANDEZ Agent 937 Hancock Ave, Bridgeport, CT, 06605-1912, United States 937 Hancock Ave, Bridgeport, CT, 06605-1912, United States +1 203-814-2630 atlantisllc@gmail.com 9 LILIAN ST, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change H&E LANDSCAPING LLC H&E MASONRY LLC 2025-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013363231 2025-04-03 2025-04-03 Name Change Amendment Certificate of Amendment -
BF-0013303055 2025-01-27 - Reinstatement Certificate of Reinstatement -
BF-0013214451 2024-11-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012732242 2024-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010918070 2024-06-11 - Annual Report Annual Report -
BF-0012625143 2024-04-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009772759 2023-03-23 - Annual Report Annual Report -
0006787177 2020-02-21 2020-02-21 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