Search icon

NEW LEAF LANDSCAPING, LLC

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

Company Details

Entity Name: NEW LEAF LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Feb 2005
Business ALEI: 0811827
Annual report due: 31 Mar 2024
Business address: 213 ROXBURY ROAD, STAMFORD, CT, 06902, United States
Mailing address: 213 ROXBURY ROAD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jlibrandi@maidaandmaida.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
WALTER ORBEGOSO Officer 213 ROXBURY ROAD, STAMFORD, CT, 06902, United States +1 203-968-1717 jlibrandi@maidaandmaida.com 213 ROXBURY ROAD, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WALTER ORBEGOSO Agent 213 ROXBURY ROAD, STAMFORD, CT, 06902, United States 213 ROXBURY ROAD, STAMFORD, CT, 06902, United States +1 203-968-1717 jlibrandi@maidaandmaida.com 213 ROXBURY ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011166720 2023-03-08 - Annual Report Annual Report -
BF-0010301890 2022-04-27 - Annual Report Annual Report 2022
0007187642 2021-02-24 - Annual Report Annual Report 2021
0007032478 2020-12-04 - Annual Report Annual Report 2019
0007032480 2020-12-04 - Annual Report Annual Report 2020
0007032473 2020-12-04 - Annual Report Annual Report 2018
0007032469 2020-12-04 - Annual Report Annual Report 2017
0007032466 2020-12-04 - Annual Report Annual Report 2016
0005279378 2015-02-17 - Annual Report Annual Report 2015
0005072057 2014-03-26 - Annual Report Annual Report 2014
See something incorrect or outdated?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