Search icon

MUSSEN PROPERTY SERVICE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MUSSEN PROPERTY SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2020
Business ALEI: 1354066
Annual report due: 31 Mar 2026
Business address: 57 INDIAN MEADOW RD, NEW HARTFORD, CT, 06057, United States
Mailing address: 57 INDIAN MEADOW RD, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mussenpropertyservicellc@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
LANG MUSSEN Agent 57 INDIAN MEADOW RD, NEW HARTFORD, CT, 06057, United States 57 INDIAN MEADOW RD, NEW HARTFORD, CT, 06057, United States +1 860-387-3028 LANG.MUSSEN@GMAIL.COM 131 N. MAIN STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
LANG MUSSEN Officer 57 INDIAN MEADOW RD, NEW HARTFORD, CT, 06057, United States +1 860-387-3028 LANG.MUSSEN@GMAIL.COM 131 N. MAIN STREET, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.05277 Pesticide Application Business Registration ACTIVE REGISTERED 2024-06-18 2024-06-18 2025-08-31
HIC.0660445 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-12-07 2020-12-07 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013137763 2025-03-05 - Annual Report Annual Report -
BF-0012664033 2024-06-12 2024-06-12 Change of NAICS Code NAICS Code Change -
BF-0012378331 2024-01-24 - Annual Report Annual Report -
BF-0010205706 2023-12-22 - Annual Report Annual Report 2022
BF-0011370508 2023-12-22 - Annual Report Annual Report -
BF-0010128425 2021-10-11 - Change of Email Address Business Email Address Change -
0007116200 2021-02-03 - Annual Report Annual Report 2021
0006958818 2020-08-06 2020-08-06 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