COMMUNICATIONS SITE MANAGEMENT LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COMMUNICATIONS SITE MANAGEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jul 1995 |
Business ALEI: | 0519290 |
Annual report due: | 31 Mar 2026 |
Business address: | c/o chase enterprises 225 asylum st., 29th fl, HARTFORD, CT, 06103, United States |
Mailing address: | c/o chase enterprises 225 asylum st., 29th fl, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ktierney@chaseenterprises.com |
E-Mail: | pdeleo@chaseenterprises.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHERYL A. CHASE | Agent | C/O CHASE ENTERPRISES, GOODWIN SQ - 225 ASYLUM ST, 29TH FLOOR, HARTFORD, CT, 06103, United States | c/o chase enterprises, 225 asylum st., 29th fl, HARTFORD, CT, 06103, United States | +1 860-559-9857 | cchase@chaseenterprises.com | 84 HIGH RIDGE RD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address |
---|---|---|
CHASE FAMILY INVESTMENTS LLC | Officer | C/O CHASE ENTERPRISES, GOODWIN SQUARE, 225 ASYLUM STREET 29TH FLOOR, HARTFORD, CT, 06103, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHASE FAMILY INTERESTS NO. 7 LLC | COMMUNICATIONS SITE MANAGEMENT LLC | 1999-10-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012923772 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012359690 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011256404 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010264001 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007199589 | 2021-03-02 | - | Annual Report | Annual Report | 2021 |
0006855448 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006461779 | 2019-03-13 | - | Annual Report | Annual Report | 2019 |
0006136238 | 2018-03-23 | - | Annual Report | Annual Report | 2018 |
0005878368 | 2017-06-30 | - | Annual Report | Annual Report | 2017 |
0005620419 | 2016-08-03 | - | Annual Report | Annual Report | 2016 |
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