Entity Name: | CHRIS LANDSCAPING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Feb 2017 |
Business ALEI: | 1230737 |
Annual report due: | 31 Mar 2026 |
Business address: | 5312 Main Street, trumbull, CT, 06611, United States |
Mailing address: | 5312 Main Street, trumbull, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CHRISPLANTING1@GMAIL.COM |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUAN REYES GONZALEZ VEGA | Agent | 5312 Main Street, trumbull, CT, 06611, United States | 5312 Main Street, trumbull, CT, 06611, United States | +1 203-981-0988 | CHRISPLANTING1@GMAIL.COM | 5312 Main Street, trumbull, CT, 06611, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JUAN REYES GONZALEZ VEGA | Officer | 5312 Main Street, Bridgeport, CT, 06611, United States | +1 203-981-0988 | CHRISPLANTING1@GMAIL.COM | 5312 Main Street, trumbull, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013074636 | 2025-04-02 | - | Annual Report | Annual Report | - |
BF-0012409758 | 2024-04-19 | - | Annual Report | Annual Report | - |
BF-0009952492 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0009025552 | 2023-01-31 | - | Annual Report | Annual Report | 2018 |
BF-0009025553 | 2023-01-31 | - | Annual Report | Annual Report | 2019 |
BF-0011326262 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0009025551 | 2023-01-31 | - | Annual Report | Annual Report | 2020 |
BF-0010832012 | 2023-01-31 | - | Annual Report | Annual Report | - |
0005773196 | 2017-02-03 | 2017-02-03 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3272719006 | 2021-05-18 | 0156 | PPP | 21 Nelson Ave, Norwalk, CT, 06851-3910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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