Entity Name: | CONTINENTAL LANDSCAPING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 04 Apr 2005 |
Business ALEI: | 0813644 |
Annual report due: | 31 Mar 2024 |
Business address: | 2643 Day Hill Rd, Bloomfield, CT, 06002-1169, United States |
Mailing address: | 214 Tunxis Ave, Bloomfield, CT, United States, 06002-1712 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | continentallandscapewdiaz@gmail.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILFREDO DIAZ | Agent | 2643 B DAY HILL ROAD, BLOOMFIELD, CT, 06002, United States | 214 Tunxis Ave, Bloomfield, CT, 06002-1712, United States | +1 860-218-8965 | continentallandscapewdiaz@gmail.com | 752 Goodwin St, East Hartford, CT, 06108-1204, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILFREDO DIAZ | Officer | 214 TUNXIS AVE., BLOOMFIELD, CT, 06002, United States | +1 860-218-8965 | continentallandscapewdiaz@gmail.com | 752 Goodwin St, East Hartford, CT, 06108-1204, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010728270 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0011170002 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0008102874 | 2022-07-05 | - | Annual Report | Annual Report | 2019 |
BF-0008109112 | 2022-07-05 | - | Annual Report | Annual Report | 2018 |
BF-0008120477 | 2022-07-05 | - | Annual Report | Annual Report | 2017 |
BF-0008146388 | 2022-07-05 | - | Annual Report | Annual Report | 2020 |
BF-0009992587 | 2022-07-05 | - | Annual Report | Annual Report | - |
BF-0008124392 | 2022-06-29 | - | Annual Report | Annual Report | 2015 |
BF-0008018799 | 2022-06-29 | - | Annual Report | Annual Report | 2016 |
BF-0008013819 | 2022-06-29 | - | Annual Report | Annual Report | 2014 |
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