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 |
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 | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | H&E LANDSCAPING LLC | H&E MASONRY LLC | 2025-04-03 |
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 | - |
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