Search icon

O.J. LANDSCAPING SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: O.J. LANDSCAPING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jul 2020
Business ALEI: 1352543
Annual report due: 31 Mar 2025
Business address: 263 GREENWOOD AVENUE SUITE 102, BETHEL, CT, 06801, United States
Mailing address: 263 GREENWOOD AVENUE SUITE 102, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ELENYTAXSERVICE@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
OBDULIO JORDAN - RAMOS Agent 263 GREENWOOD AVENUESUITE 102, BETHEL, CT, 06801, United States 263 GREENWOOD AVENUE, SUITE 102, BETHEL, CT, 06801, United States +1 203-501-9472 ELENYTAXSERVICE@GMAIL.COM 263 GREENWOOD AVENUESUITE 102, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
OBULIO JORDAN - RAMOS Officer 263 GREENWOOD AVENUE, SUITE 102, BETHEL, CT, 06801, United States 263 GREENWOOD AVENUE, SUITE 102, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660120 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-11-05 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012376570 2024-03-31 - Annual Report Annual Report -
BF-0011371784 2023-04-01 - Annual Report Annual Report -
BF-0010851027 2023-04-01 - Annual Report Annual Report -
BF-0009787834 2023-04-01 - Annual Report Annual Report -
0006953133 2020-07-27 2020-07-27 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See something incorrect or outdated?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