Search icon

J&M Lawn Care LLC

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

Company Details

Entity Name: J&M Lawn Care LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2022
Business ALEI: 2566998
Annual report due: 31 Mar 2026
Business address: 369 S Main St, Marlborough, CT, 06447-1243, United States
Mailing address: 369 S Main St, Marlborough, CT, United States, 06447-1243
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jmlawncarect@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

Officer

Name Role Business address Phone E-Mail Residence address
Joshua Vigue Officer 369 S Main St, Marlborough, CT, 06447-1243, United States - - 369 S Main St, Marlborough, CT, 06447-1243, United States
Melinda Vigue Officer 369 S Main St, Marlborough, CT, 06447-1243, United States +1 321-626-0976 walshm1125@gmail.com 369 S Main St, Marlborough, CT, 06447-1243, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Melinda Vigue Agent 369 S Main St, Marlborough, CT, 06447-1243, United States 369 S Main St, Marlborough, CT, 06447-1243, United States +1 321-626-0976 walshm1125@gmail.com 369 S Main St, Marlborough, CT, 06447-1243, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666582 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-06-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013196736 2025-03-31 - Annual Report Annual Report -
BF-0012349705 2024-04-01 - Annual Report Annual Report -
BF-0011252105 2023-02-17 - Annual Report Annual Report -
BF-0010606402 2022-05-23 2022-05-23 Interim Notice Interim Notice -
BF-0010604860 2022-05-22 - 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
0005281427 Active OFS 2025-04-07 2030-04-07 ORIG FIN STMT

Parties

Name J&M Lawn Care LLC
Role Debtor
Name CDP Connecticut Loan Fund, Inc dba CT Boost Fund, as the Collateral Agent
Role Secured Party
Name NYBDC LOCAL DEVELOPMENT CORPORATION
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