Search icon

SANCHEZ LANDSCAPING & PAINTING LLC

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

Company Details

Entity Name: SANCHEZ LANDSCAPING & PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2013
Business ALEI: 1109397
Annual report due: 31 Mar 2026
Business address: 9 CLIFFORD AVE, STAMFORD, CT, 06905, United States
Mailing address: 9 CLIFFORD AVE, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carloshumbertos@hotmail.es

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS HUMBERTO SANCHEZ-DELACRUZ Agent 9 CLIFFORD AVE, STAMFORD, CT, 06905, United States 9 CLIFFORD AVE, STAMFORD, CT, 06905, United States +1 203-898-3073 carloshumbertos@hotmail.es 9 CLIFFORD AVE, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS HUMBERTO SANCHEZ-DELACRUZ Officer 9 CLIFFORD AVE, STAMFORD, CT, 06905, United States +1 203-898-3073 carloshumbertos@hotmail.es 9 CLIFFORD AVE, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656760 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-11-13 2024-05-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026070 2025-03-31 - Annual Report Annual Report -
BF-0012568891 2024-03-14 - Annual Report Annual Report -
BF-0012008093 2023-10-03 2023-10-03 Reinstatement Certificate of Reinstatement -
BF-0011958577 2023-09-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011829589 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006333900 2019-01-23 - Annual Report Annual Report 2018
0006333881 2019-01-23 - Annual Report Annual Report 2015
0006333891 2019-01-23 - Annual Report Annual Report 2016
0006333895 2019-01-23 - Annual Report Annual Report 2017
0005747554 2017-01-23 - Interim Notice Interim Notice -
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