Search icon

LEO & BROTHERS LANDSCAPING LLC

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

Company Details

Entity Name: LEO & BROTHERS LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Mar 2010
Business ALEI: 0998427
Business address: 27 WOOSTER HTS FL2, DANBURY, CT, 06810, UNITED STATES
Mailing address: 27 WOOSTER HTS FL2, DANBURY, CT, UNITED STATES, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NAZZARO2015@HOTMAIL.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
CLARA TAX SERVICES LLC Agent

Officer

Name Role Business address Residence address
VALDIR T PIRES Officer 27 WOOSTER HTS FL2, DANBURY, CT, 06810, United States 11 HARDING PL, DANBURY, CT, 06810, United States
AURELIANO P GONDINHO Officer 27 WOOSTER HEIGHTS, FLOOR 2, DANBURY, CT, 06810, United States 27 WOOSTER HEIGHTS, FLOOR 2, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012772562 2024-09-24 2024-09-24 Interim Notice Interim Notice -
BF-0012768502 2024-09-17 2024-09-17 Reinstatement Certificate of Reinstatement -
BF-0012697573 2024-07-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012616160 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009317050 2021-10-04 - Annual Report Annual Report 2018
BF-0009317048 2021-10-04 - Annual Report Annual Report 2016
BF-0009317049 2021-10-04 - Annual Report Annual Report 2019
BF-0009317054 2021-10-04 - Annual Report Annual Report 2020
BF-0009317053 2021-10-04 - Annual Report Annual Report 2017
BF-0009999269 2021-10-04 - Annual Report Annual Report -
See something incorrect or outdated?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