Search icon

STRATEGIC ORGANIZATIONAL MANAGEMENT LLC

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

Company Details

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

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

Links between entities

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

Agent

Name Role
BNP ASSOCIATES, INC. Agent

Officer

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

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

Debts and Liens

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

Parties

Name STRATEGIC ORGANIZATIONAL MANAGEMENT LLC
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
0003079475 Active OFS 2015-09-25 2025-09-25 ORIG FIN STMT

Parties

Name STRATEGIC ORGANIZATIONAL MANAGEMENT LLC
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
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