Search icon

JOHNSON BROTHERS LANDSCAPING LLC

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

Company Details

Entity Name: JOHNSON BROTHERS LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 2021
Business ALEI: 1373186
Annual report due: 31 Mar 2026
Business address: 182 WEBSTER RD., UNION, CT, 06076, United States
Mailing address: 182 WEBSTER RD., UNION, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: JBROTHERSLANDSCAPES@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
AARON JOHNSON Agent 182 WEBSTER RD., UNION, CT, 06076, United States 182 WEBSTER RD., UNION, CT, 06076, United States +1 860-382-6280 jbrotherslandscapes@gmail.com 30 OLD KINGS HWY S SUITE 100, DARIEN, CT, 06820, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW JOHNSON Officer 182 WEBSTER RD, UNION, CT, 06076, United States - - 8011 BROOKS CHAPEL RD UNIT 3348, BRENTWOOD, TN, 37027, United States
AARON JOHNSON Officer 182 WEBSTER RD., UNION, CT, 06076, United States +1 860-382-6280 jbrotherslandscapes@gmail.com 30 OLD KINGS HWY S SUITE 100, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013148283 2025-02-21 - Annual Report Annual Report -
BF-0012338282 2024-03-25 - Annual Report Annual Report -
BF-0011106669 2023-04-17 - Annual Report Annual Report -
BF-0010408956 2022-02-02 - Annual Report Annual Report 2022
0007262946 2021-03-26 2021-03-26 Interim Notice Interim Notice -
0007062211 2021-01-12 2021-01-12 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See something incorrect or outdated?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