Search icon

CISCO GARDEN CR LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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 E-Mail 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

Agent

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

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 -
See something incorrect or outdated?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