Search icon

SANMARTIN LANDSCAPING LLC

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

Company Details

Entity Name: SANMARTIN LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Apr 2007
Business ALEI: 0895860
Annual report due: 31 Mar 2024
Business address: 6 SUMMIT ST # 2B, DANBURY, CT, 06810, United States
Mailing address: 6 SUMMIT ST # 2B, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sanmarti510@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELVIA LUCIA SAQUICELA Agent 6 SUMMIT ST # 2B, DANBURY, CT, 06810, United States 6 SUMMIT ST # 2B, DANBURY, CT, 06810, United States +1 203-470-7341 sanmarti510@gmail.com 6 SUMMIT ST # 2B, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
MARCO RAUL SANMARTIN NARVAEZ Officer 6 SUMMIT ST # 2B, DANBURY, CT, 06810, United States 6 SUMMIT ST # 2B, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008313993 2023-03-25 - Annual Report Annual Report 2020
BF-0009884093 2023-03-25 - Annual Report Annual Report -
BF-0010873958 2023-03-25 - Annual Report Annual Report -
BF-0011420704 2023-03-25 - Annual Report Annual Report -
0006517822 2019-04-02 - Annual Report Annual Report 2019
0006244328 2018-09-10 - Annual Report Annual Report 2017
0006244331 2018-09-10 - Annual Report Annual Report 2018
0005547836 2016-04-23 - Annual Report Annual Report 2016
0005481361 2016-02-04 - Interim Notice Interim Notice -
0005479415 2016-02-02 - Annual Report Annual Report 2015
See something incorrect or outdated?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