Search icon

ROMERO'S LANDSCAPING LLC

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

Company Details

Entity Name: ROMERO'S LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2018
Business ALEI: 1269093
Annual report due: 31 Mar 2026
Business address: 103 LEXINGTON AVENUE, NORWALK, CT, 06854-4340, United States
Mailing address: 103 LEXINGTON AVENUE, 5, NORWALK, CT, United States, 06854-4340
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: manuel09romero77@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUEL MARTINEZ Agent 103 LEXINGTON AVENUE, 5, NORWALK, CT, 06854-4340, United States 103 LEXINGTON AVENUE, 5, NORWALK, CT, 06854-4340, United States +1 203-820-6355 manuel09romero77@gmail.com 103 LEXINGTON AVENUE, 5, NORWALK, CT, 06854-4340, United States

Officer

Name Role Phone E-Mail Residence address
MANUEL MARTINEZ Officer +1 203-820-6355 manuel09romero77@gmail.com 103 LEXINGTON AVENUE, 5, NORWALK, CT, 06854-4340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094541 2025-03-28 - Annual Report Annual Report -
BF-0012090793 2024-04-04 - Annual Report Annual Report -
BF-0009091087 2023-09-13 - Annual Report Annual Report 2019
BF-0011222075 2023-09-13 - Annual Report Annual Report -
BF-0010766096 2023-09-13 - Annual Report Annual Report -
BF-0009091091 2023-09-13 - Annual Report Annual Report 2020
BF-0009909986 2023-09-13 - Annual Report Annual Report -
BF-0011847467 2023-06-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006155768 2018-04-05 2018-04-05 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See something incorrect or outdated?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