Search icon

BARRALES LANDSCAPING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BARRALES LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2012
Business ALEI: 1076081
Annual report due: 31 Mar 2025
Business address: 70 FREEMAN ST, BRIDGEPORT, CT, 06607, United States
Mailing address: 70 FREEMAN ST, Apt. 1, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxdmv@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

Officer

Name Role Business address Phone E-Mail Residence address
FAUSTO BARRALES RODRIGUEZ Officer 70 FREEMAN ST, Apt. 1, BRIDGEPORT, CT, 06607, United States +1 203-945-6805 taxdmv@gmail.com 70 FREEMAN ST, Apt. 1, BRIDGEPORT, CT, 06607, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FAUSTO BARRALES RODRIGUEZ Agent 70 FREEMAN ST, Apt. 1, BRIDGEPORT, CT, 06607, United States 70 FREEMAN ST, Apt. 1, BRIDGEPORT, CT, 06607, United States +1 203-945-6805 taxdmv@gmail.com 70 FREEMAN ST, Apt. 1, BRIDGEPORT, CT, 06607, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198503 2024-03-28 - Annual Report Annual Report -
BF-0011432109 2023-03-30 - Annual Report Annual Report -
BF-0008790181 2022-12-26 - Annual Report Annual Report 2017
BF-0008790182 2022-12-26 - Annual Report Annual Report 2020
BF-0009967263 2022-12-26 - Annual Report Annual Report -
BF-0008790183 2022-12-26 - Annual Report Annual Report 2019
BF-0008790185 2022-12-26 - Annual Report Annual Report 2018
BF-0010884786 2022-12-26 - Annual Report Annual Report -
BF-0008790186 2022-12-23 - Annual Report Annual Report 2016
BF-0008790184 2022-12-23 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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