Search icon

COMMUNICATIONS SITE MANAGEMENT LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change CHASE FAMILY INTERESTS NO. 7 LLC COMMUNICATIONS SITE MANAGEMENT LLC 1999-10-14

Filing

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
See something incorrect or outdated?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