RIOBAMBA LANDSCAPING LLC

Entity Name: | RIOBAMBA LANDSCAPING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 31 Oct 2016 |
Business ALEI: | 1220647 |
Annual report due: | 31 Mar 2024 |
Business address: | 1251 EAST MAIN ST, WATERBURY, CT, 06705, United States |
Mailing address: | 1251 EAST MAIN ST, WATERBURY, CT, United States, 06705 |
ZIP code: | 06705 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ONEOAKAGENCY@YAHOO.COM |
NAICS
238160 Roofing ContractorsName | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SEGUNDO BANO MAZA | Officer | 1251 EAST MAIN ST, WATERBURY, CT, 06705, United States | +1 203-419-7468 | riobambalandscaping@gmail.com | 1251 EAST MAIN ST, WATERBURY, CT, 06705, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SEGUNDO BANO MAZA | Agent | 1251 EAST MAIN ST, WATERBURY, CT, 06705, United States | 1251 EAST MAIN ST, WATERBURY, CT, 06705, United States | +1 203-419-7468 | riobambalandscaping@gmail.com | 1251 EAST MAIN ST, WATERBURY, CT, 06705, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013448638 | 2025-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010226190 | 2023-06-19 | - | Annual Report | Annual Report | 2022 |
BF-0011468307 | 2023-06-19 | - | Annual Report | Annual Report | - |
BF-0011026410 | 2022-10-03 | 2022-10-03 | Interim Notice | Interim Notice | - |
BF-0009771056 | 2021-10-27 | - | Annual Report | Annual Report | - |
This company hasn't received any reviews.
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