Entity Name: | STRATEGIC ORGANIZATIONAL MANAGEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 31 Mar 1999 |
Business ALEI: | 0617542 |
Annual report due: | 31 Mar 2024 |
Business address: | 1981 POST ROAD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 1999 BROADWAY SUITE 4250, DENVER, CO, United States, 80202 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cepley@bnpassociates.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STRATEGIC ORGANIZATIONAL MANAGEMENT LLC, NEW YORK | 3626926 | NEW YORK |
Headquarter of | STRATEGIC ORGANIZATIONAL MANAGEMENT LLC, COLORADO | 20011153662 | COLORADO |
Name | Role |
---|---|
BNP ASSOCIATES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID MECARTNEY | Officer | 1981 POST ROAD, FAIRFIELD, CT, 06824, United States | 305 HIDDEN HOLLOW DRIVE, APT 201, JACKSON, WY, 83001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010230710 | 2024-03-20 | - | Annual Report | Annual Report | 2022 |
BF-0011152857 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0009795490 | 2021-06-29 | - | Annual Report | Annual Report | - |
0006942436 | 2020-07-08 | - | Annual Report | Annual Report | 2017 |
0006942442 | 2020-07-08 | - | Annual Report | Annual Report | 2018 |
0006942448 | 2020-07-08 | - | Annual Report | Annual Report | 2019 |
0006942456 | 2020-07-08 | - | Annual Report | Annual Report | 2020 |
0006251064 | 2018-09-24 | 2018-09-24 | Change of Agent | Agent Change | - |
0006097929 | 2018-02-27 | 2018-02-27 | Change of Business Address | Business Address Change | - |
0005785692 | 2017-03-07 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003363790 | Active | OFS | 2020-04-15 | 2025-09-25 | AMENDMENT | |||||||||||||
|
Name | STRATEGIC ORGANIZATIONAL MANAGEMENT LLC |
Role | Debtor |
Name | PNC EQUIPMENT FINANCE, LLC |
Role | Secured Party |
Parties
Name | STRATEGIC ORGANIZATIONAL MANAGEMENT LLC |
Role | Debtor |
Name | PNC EQUIPMENT FINANCE, LLC |
Role | Secured Party |
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