Search icon

H&E LANDSCAPING SERVICES LLC

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

Company Details

Entity Name: H&E LANDSCAPING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Oct 2020
Business ALEI: 1361515
Annual report due: 31 Mar 2025
Business address: 43 VAN ZANT STREET APT 2, NORWALK, CT, 06855, United States
Mailing address: 43 VAN ZANT STREET APT 2, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INTEGRALLC18@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
EDUARDO ANTONIO PINTO Agent 43 VAN ZANT STREET APT 2, NORWALK, CT, 06855, United States 43 VAN ZANT STREET APT 2, NORWALK, CT, 06855, United States +1 203-253-8945 landscapingservices6@gmail.com 43 VAN ZANT STREET APT 2, NORWALK, CT, 06855, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDUARDO ANTONIO PINTO Officer 43 VAN ZANT STREET APT 2, NORWALK, CT, 06855, United States +1 203-253-8945 landscapingservices6@gmail.com 43 VAN ZANT STREET APT 2, NORWALK, CT, 06855, United States
HENRY G MONROY Officer 43 VAN ZANT STREET APT 2, NORWALK, CT, 06855, United States - - 43 VAN ZANT STREET APT 2, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012120141 2024-08-20 - Annual Report Annual Report -
BF-0011378425 2024-08-20 - Annual Report Annual Report -
BF-0012729730 2024-08-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010374360 2022-02-07 - Annual Report Annual Report 2022
0007351098 2021-05-25 - Annual Report Annual Report 2021
0006996149 2020-10-05 2020-10-05 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See something incorrect or outdated?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