Search icon

RECINOS LANDSCAPING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RECINOS LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2018
Business ALEI: 1277399
Annual report due: 31 Mar 2026
Business address: 53 SUGAR STREET, NEWTOWN, CT, 06470, United States
Mailing address: 53 SUGAR STREET, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nancycameros@yahoo.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HUGO CAMEROS Agent 53 SUGAR STREET, NEWTOWN, CT, 06470, United States 53 SUGAR STREET, NEWTOWN, CT, 06470, United States +1 203-788-4739 nancycameros@yahoo.com 53 SUGAR STREET, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
HUGO CAMEROS Officer 53 SUGAR STREET, NEWTOWN, CT, 06470, United States +1 203-788-4739 nancycameros@yahoo.com 53 SUGAR STREET, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095790 2025-03-14 - Annual Report Annual Report -
BF-0012192148 2024-01-30 - Annual Report Annual Report -
BF-0011226896 2023-01-31 - Annual Report Annual Report -
BF-0010301823 2022-03-12 - Annual Report Annual Report 2022
0007121346 2021-02-03 - Annual Report Annual Report 2021
0006825706 2020-03-11 - Annual Report Annual Report 2020
0006466914 2019-03-14 - Annual Report Annual Report 2019
0006207458 2018-06-27 2018-06-27 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See something incorrect or outdated?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