Search icon

LiRells Landscaping LLC

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

Company Details

Entity Name: LiRells Landscaping LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 21 Jul 2021
Business ALEI: 2309065
Annual report due: 31 Mar 2026
Business address: 10 Winthrop Ave, Naugatuck, CT, 06770, United States
Mailing address: 10 Winthrop Ave, Naugatuck, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lirellpropertymaintenance@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
Lionell Brown Agent 10 Winthrop Ave, Naugatuck, CT, 06770, United States 10 Winthrop Ave, Naugatuck, CT, 06770, United States +1 301-250-6121 brownlionell124@yahoo.com 68 Rowan St, floor #2, Danbury, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
Lionell Brown Officer 10 Winthrop Ave, Naugatuck, CT, 06770, United States +1 301-250-6121 brownlionell124@yahoo.com 68 Rowan St, floor #2, Danbury, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013332602 2025-02-26 - Reinstatement Certificate of Reinstatement -
BF-0013151650 2024-11-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012721585 2024-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010259854 2024-06-18 - Annual Report Annual Report 2022
BF-0012653470 2024-06-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010089017 2021-07-21 - 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See something incorrect or outdated?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