Search icon

RIOS LANDSCAPING LLC

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

Company Details

Entity Name: RIOS LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Aug 2015
Business ALEI: 1182879
Annual report due: 31 Mar 2025
Business address: 120 Cold Spring Rd, Stamford, CT, 06905-4207, United States
Mailing address: 120 Cold Spring Rd, Stamford, CT, United States, 06905-4207
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rioslandsc@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
ALEX R RIOS Officer 4 CUSTER ST, STAMFORD, CT, 06902, United States +1 203-982-7383 rioslandsc@gmail.com 4 CUSTER ST, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEX R RIOS Agent 120 Cold Spring Rd, Stamford, CT, 06905-4207, United States 120 Cold Spring Rd, Stamford, CT, 06905-4207, United States +1 203-982-7383 rioslandsc@gmail.com 4 CUSTER ST, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342390 2024-10-24 - Annual Report Annual Report -
BF-0009605612 2023-03-21 - Annual Report Annual Report 2018
BF-0011219100 2023-03-21 - Annual Report Annual Report -
BF-0009605616 2023-03-21 - Annual Report Annual Report 2017
BF-0009605615 2023-03-21 - Annual Report Annual Report 2019
BF-0010764643 2023-03-21 - Annual Report Annual Report -
BF-0009605613 2023-03-21 - Annual Report Annual Report 2020
BF-0009937892 2023-03-21 - Annual Report Annual Report -
BF-0009605614 2023-03-21 - Annual Report Annual Report 2016
BF-0011702882 2023-02-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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