Search icon

RENATO'S LANDSCAPING, LLC

Company Details

Entity Name: RENATO'S LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 25 May 2005
Date of dissolution: 19 Feb 2020
Business ALEI: 0822655
Business address: 61 PUTNAM PARK RD, BETHEL, CT, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alicemgenin@gmail.com

Agent

Name Role Business address Residence address
RENATO OLIVEIRA Agent 11 FIFTH ST, APT A, DANBURY, CT, 06810, United States CT, 2 BELAIR DR., DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
ADEGUIMER R. TEIXEIRA Officer 61 PUTNAM PARK RD, BETHEL, CT, 06801, United States 61 PUTNAM PARK RD, BETHEL, CT, 06801, United States
ALICE M GENIN Officer 61 PUTNAM PARK RD, BETHEL, CT, 06801, United States 34 LINCOLN AVE, DANBURY, CT, 06810, United States
RENATO OLIVEIRA Officer 61 PUTNAM PARK RD, BETHEL, CT, 06801, United States CT, 2 BELAIR DR., DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0621064 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-04-15 2010-12-01 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006761007 2020-02-19 2020-02-19 Dissolution Certificate of Dissolution -
0005310610 2015-04-07 - Annual Report Annual Report 2012
0004411071 2011-07-16 - Annual Report Annual Report 2011
0004378649 2011-01-10 - Annual Report Annual Report 2010
0004308384 2011-01-10 - Interim Notice Interim Notice -
0004306897 2010-10-27 - Annual Report Annual Report 2009
0003999738 2009-07-27 - Annual Report Annual Report 2008
0003462437 2007-05-21 - Annual Report Annual Report 2007
0003383999 2007-01-31 - Interim Notice Interim Notice -
0003264709 2006-08-04 - Designation Of Address Designation Of Address -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website