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 |
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 | Mailing address | Phone | 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 |
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 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 | - |
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