Search icon

DIRTY DUDEZ LANDSCAPING LLC

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

Company Details

Entity Name: DIRTY DUDEZ LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2004
Business ALEI: 0776482
Annual report due: 31 Mar 2026
Business address: 104 WILLIAM STREET, STRATFORD, CT, 06614, United States
Mailing address: 104 WILLIAM STREET, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wallaceeric823@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 Residence address
ERIC K. WALLACE Officer 104 WILLIAM STREET, STRATFORD, CT, 06614, United States 104 WILLIAM ST., STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Beulah Wallace Agent 104 WILLIAM STREET, STRATFORD, CT, 06614, United States 104 WILLIAM STREET, STRATFORD, CT, 06614, United States +1 203-395-4751 beulah.wallace@gmail.com 104 WILLIAM STREET, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964725 2025-03-25 - Annual Report Annual Report -
BF-0012318448 2024-03-31 - Annual Report Annual Report -
BF-0009836681 2023-01-02 - Annual Report Annual Report -
BF-0011161795 2023-01-02 - Annual Report Annual Report -
BF-0010708830 2023-01-02 - Annual Report Annual Report -
BF-0008925228 2022-08-14 - Annual Report Annual Report 2020
0006652367 2019-09-27 - Annual Report Annual Report 2019
0006652365 2019-09-27 - Annual Report Annual Report 2018
0005800418 2017-03-24 - Annual Report Annual Report 2017
0005800414 2017-03-24 - Annual Report Annual Report 2016

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
0003087347 Active MUNICIPAL 2015-11-10 2030-11-10 ORIG FIN STMT

Parties

Name DIRTY DUDEZ LANDSCAPING LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0002933389 Active MUNICIPAL 2013-04-26 2028-04-26 ORIG FIN STMT

Parties

Name DIRTY DUDEZ LANDSCAPING LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0002761542 Active LABOR 2010-07-01 9999-12-31 ORIG FIN STMT

Parties

Name DIRTY DUDEZ LANDSCAPING LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002702838 Active LABOR 2009-07-01 9999-12-31 ORIG FIN STMT

Parties

Name DIRTY DUDEZ LANDSCAPING LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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