Entity Name: | CISCO GARDEN CR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 30 Mar 2017 |
Business ALEI: | 1237184 |
Annual report due: | 31 Mar 2026 |
Business address: | 60 COBBS MILL RD, WILTON, CT, 06897-3633, United States |
Mailing address: | 60 COBBS MILL RD, WILTON, CT, United States, 06897-3633 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jfmadrigal95@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 | Residence address | |
---|---|---|---|---|
BEVERLY PIEDRA | Officer | 60 COBBS MILL RD, WILTON, CT, 06897-3633, United States | jfmadrigal95@gmail.com | 60 COBBS MILL RD, WILTON, CT, 06897, United States |
FRANCISCO MADRIGAL | Officer | 60 COBBS MILL ROAD, WILTON, CT, 06897-3633, United States | - | 7 MOORE PLACE, NORWALK, CT, 06855, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
MARIO A DOBLES | Agent | 45 LAKEVIEW DRIVE, NORWALK, CT, 06850-2003, United States | 45 LAKEVIEW DRIVE, NORWALK, CT, 06850-2003, United States | 45 LAKEVIEW DRIVE, NORWALK, CT, 06850-2003, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013300927 | 2025-01-24 | 2025-01-24 | Reinstatement | Certificate of Reinstatement | - |
BF-0013228474 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012738650 | 2024-08-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010831703 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0009782450 | 2022-06-26 | - | Annual Report | Annual Report | - |
0006828337 | 2020-03-12 | - | Annual Report | Annual Report | 2019 |
0006828323 | 2020-03-12 | - | Annual Report | Annual Report | 2018 |
0006828345 | 2020-03-12 | - | Annual Report | Annual Report | 2020 |
0005828662 | 2017-03-30 | 2017-03-30 | Business Formation | Certificate of Organization | - |
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