Search icon

AMV LANDSCAPING LLC

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

Company Details

Entity Name: AMV LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2021
Business ALEI: 1380267
Annual report due: 31 Mar 2026
Business address: 45 Collie Brook Road, EAST HAMPTON, CT, 06424, United States
Mailing address: 45 Collie Brook Road, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: amvlandscaping@yahoo.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
ALEX MICHAEL VINGRIS Agent 45 Collie Brook Road, EAST HAMPTON, CT, 06424, United States 45 Collie brook Road, EAST HAMPTON, CT, 06424, United States +1 860-913-6203 amvlandscaping@yahoo.com 45 Collie Brook Road, EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEX MICHAEL VINGRIS Officer 60 MAIN ST., EAST HAMPTON, CT, 06424, United States +1 860-913-6203 amvlandscaping@yahoo.com 45 Collie Brook Road, EAST HAMPTON, CT, 06424, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661818 HOME IMPROVEMENT CONTRACTOR LAPSED - 2021-04-01 2023-04-26 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013145897 2025-03-17 - Annual Report Annual Report -
BF-0012095801 2024-04-26 - Annual Report Annual Report -
BF-0011107475 2023-04-27 - Annual Report Annual Report -
BF-0010324342 2022-08-22 - Annual Report Annual Report 2022
0007198164 2021-03-01 2021-03-01 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005276641 Active OFS 2025-03-20 2028-06-02 AMENDMENT

Parties

Name AMV LANDSCAPING LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005272491 Active OFS 2025-03-04 2030-03-04 ORIG FIN STMT

Parties

Name AMV LANDSCAPING LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005220524 Active OFS 2024-06-06 2029-06-06 ORIG FIN STMT

Parties

Name AMV LANDSCAPING LLC
Role Debtor
Name Sheffield Financial, a division of Truist Bank
Role Secured Party
0005145712 Active OFS 2023-06-02 2028-06-02 ORIG FIN STMT

Parties

Name AMV LANDSCAPING LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
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