Search icon

RIVAS LANDSCAPING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RIVAS LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2016
Business ALEI: 1200240
Annual report due: 31 Mar 2025
Business address: 11 MELROSE AVE, NORWALK, CT, 06855, United States
Mailing address: 11 MELROSE AVE, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: worldlatinoexpress@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
JOSE LUIS RIVAS-MAGANA Officer 11 MELROSE AVE, NORWALK, CT, 06855, United States +1 203-822-8135 joseluisrivas914@yahoo.com 11 MELROSE AVE, NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE LUIS RIVAS-MAGANA Agent 11 MELROSE AVE, NORWALK, CT, 06855, United States 11 MELROSE AVE, NORWALK, CT, 06855, United States +1 203-822-8135 joseluisrivas914@yahoo.com 11 MELROSE AVE, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423667 2024-08-27 - Annual Report Annual Report -
BF-0011732910 2024-08-27 - Annual Report Annual Report -
BF-0012741275 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010895191 2022-11-18 - Annual Report Annual Report -
BF-0009868093 2022-06-28 - Annual Report Annual Report -
BF-0008818419 2022-06-27 - Annual Report Annual Report 2020
0006549522 2019-05-01 - Annual Report Annual Report 2018
0006549567 2019-05-01 - Annual Report Annual Report 2019
0006224225 2018-07-30 - Annual Report Annual Report 2017
0005703759 2016-11-28 - Interim Notice Interim Notice -
See something incorrect or outdated?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