Search icon

VALDEZ LANDSCAPING SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: VALDEZ LANDSCAPING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 May 2012
Business ALEI: 1073851
Annual report due: 31 Mar 2025
Business address: 117 STILLWATER AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 117 STILLWATER AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: s.irizarry13@yahoo.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
CARLOS VALDEZ-SANDOVAL Agent NONE, , United States 117 Stillwater Avenue, Stamford, CT, 06902, United States +1 203-570-4066 s.irizarry13@yahoo.com 117 STILLWATER AVENUE, STAMFORD, CT, 06902, United States

Officer

Name Role Phone E-Mail Residence address
CARLOS VALDEZ-SANDOVAL Officer +1 203-570-4066 s.irizarry13@yahoo.com 117 STILLWATER AVENUE, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0634185 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-05-31 2017-12-01 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011435392 2024-04-29 - Annual Report Annual Report -
BF-0012196984 2024-04-29 - Annual Report Annual Report -
BF-0010887707 2024-04-29 - Annual Report Annual Report -
BF-0012616841 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009385754 2022-07-10 - Annual Report Annual Report 2017
BF-0009385756 2022-07-10 - Annual Report Annual Report 2014
BF-0010067969 2022-07-10 - Annual Report Annual Report -
BF-0009385758 2022-07-10 - Annual Report Annual Report 2016
BF-0009385753 2022-07-10 - Annual Report Annual Report 2018
BF-0009385757 2022-07-10 - 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