Search icon

DIBS LANDSCAPING LLC

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

Company Details

Entity Name: DIBS LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2021
Business ALEI: 2351768
Annual report due: 31 Mar 2026
Business address: 350 Chestnut St, Cheshire, CT, 06410-2029, United States
Mailing address: 350 Chestnut St, Cheshire, CT, United States, 06410-2029
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nickdibs02@icloud.com
E-Mail: nick@dibslandscapingct.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

Officer

Name Role Business address Residence address
Nicholas Edward DiBenedictis Officer 153 Mountain Rd., Cheshire, CT, 06410, United States 153 Mountain Rd., Cheshire, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nicholas DiBenedictis Agent 350 Chestnut St, Cheshire, CT, 06410-2029, United States 350 Chestnut St, Cheshire, CT, 06410-2029, United States +1 203-915-5441 nick@dibslandscapingct.com 153 Mountain Rd, Cheshire, CT, 06410-2634, United States

History

Type Old value New value Date of change
Name change Dibs Operations LLC DIBS LANDSCAPING LLC 2022-04-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013171825 2025-04-01 - Annual Report Annual Report -
BF-0012237032 2024-10-11 - Annual Report Annual Report -
BF-0011127570 2024-10-09 - Annual Report Annual Report -
BF-0012718972 2024-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010572263 2022-04-28 - Name Change Amendment Certificate of Amendment -
BF-0010342935 2022-03-04 - Annual Report Annual Report 2022
BF-0010185135 2022-01-03 2022-01-03 Change of NAICS Code NAICS Code Change -
BF-0010121369 2021-09-27 - 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See something incorrect or outdated?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