Search icon

CARIAS L GARDEN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARIAS L GARDEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2017
Business ALEI: 1232413
Annual report due: 31 Mar 2025
Business address: 50 WOODSIDE ST APT #1A, STAMFORD, CT, 06902, United States
Mailing address: 50 WOODSIDE ST APT #1A, 1, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rigobertocarias03@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
GABRIELA RIVERA Officer 520 Walnut Tree Hill Rd, Shelton, CT, 06484-2044, United States - - 520 Walnut Tree Hill Rd, Shelton, CT, 06484-2044, United States
IFRAULIO CARIAS Officer 50 WOODSIDE ST APT #1A, STAMFORD, CT, 06902, United States +1 203-550-7974 wendy@durangoagency.com 50 WOODSIDE ST APT 1A, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IFRAULIO CARIAS Agent 50 WOODSIDE ST APT #1A, STAMFORD, CT, 06902, United States 50 WOODSIDE ST APT #1A, STAMFORD, CT, 06902, United States +1 203-550-7974 wendy@durangoagency.com 50 WOODSIDE ST APT 1A, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648028 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-03-13 2017-03-13 2017-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013229332 2024-11-25 2024-11-25 Interim Notice Interim Notice -
BF-0012548152 2024-02-06 2024-02-06 Interim Notice Interim Notice -
BF-0012542107 2024-01-29 2024-01-29 Reinstatement Certificate of Reinstatement -
BF-0011967297 2023-09-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011837218 2023-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011030877 2022-10-10 2022-10-10 Interim Notice Interim Notice -
BF-0008229206 2022-02-12 - Annual Report Annual Report 2018
0005790155 2017-03-09 2017-03-09 Business Formation Certificate of Organization -
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