Search icon

GODOYD LANDSCAPING LLC

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

Company Details

Entity Name: GODOYD LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Nov 2018
Business ALEI: 1289696
Annual report due: 31 Mar 2025
Business address: 100 Lincoln Ave, Bridgeport, CT, 06606-5233, United States
Mailing address: 100 Lincoln Ave, 2, Bridgeport, CT, United States, 06606-5233
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxcenterct@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
DANIEL MARTINEZ Agent 100 Lincoln Ave, apt 12 bld 77, Bridgeport, CT, 06606-5233, United States 100 Lincoln Ave, apt 12 bld 77, Bridgeport, CT, 06606-5233, United States +1 540-310-2005 taxcenterct@gmail.com 63 GRAND ST, WATERBURY, CT, 06702, United States

Officer

Name Role Business address Residence address
DANIEL A GODOY MARTINEZ Officer 490 success ave, apt 12 bld 77, BRIDGEPORT, CT, 06610, United States 490 success ave, apt 12 bld 77, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013215487 2024-11-21 2024-11-21 Interim Notice Interim Notice -
BF-0012782667 2024-10-03 2024-10-03 Interim Notice Interim Notice -
BF-0012346687 2024-05-11 - Annual Report Annual Report -
BF-0012616697 2024-04-22 2024-04-22 Interim Notice Interim Notice -
BF-0012592197 2024-03-25 2024-03-25 Interim Notice Interim Notice -
BF-0011246151 2024-01-25 - Annual Report Annual Report -
BF-0011022576 2022-09-29 2022-09-29 Interim Notice Interim Notice -
BF-0011007210 2022-09-15 2022-09-15 Interim Notice Interim Notice -
BF-0010781811 2022-09-11 - Annual Report Annual Report -
BF-0009852175 2022-09-11 - Annual Report Annual Report -
See something incorrect or outdated?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