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