Search icon

JLR GENERAL LANDSCAPING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JLR GENERAL LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2021
Business ALEI: 1387926
Annual report due: 31 Mar 2025
Business address: 20 HITCHING POST LANE, STRATFORD, CT, 06614, United States
Mailing address: 20 HITCHING POST LANE, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joseluisramirez1983@hotmail.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
JOSE LUIS RAMIREZ Agent 20 HITCHING POST LANE, STRATFORD, CT, 06614, United States 20 HITCHING POST LANE, STRATFORD, CT, 06614, United States +1 203-551-4620 joseluisramirez1983@hotmail.com 20 HITCHING POST LANE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE LUIS RAMIREZ Officer 20 HITCHING POST LANE, STRATFORD, CT, 06614, United States +1 203-551-4620 joseluisramirez1983@hotmail.com 20 HITCHING POST LANE, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662230 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-05-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012344299 2024-04-11 - Annual Report Annual Report -
BF-0011094039 2023-03-06 - Annual Report Annual Report -
BF-0010193982 2022-07-14 - Annual Report Annual Report 2022
0007301107 2021-04-16 2021-04-16 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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