Entity Name: | SCHIMENTI MANAGEMENT COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 28 Oct 1999 |
Business ALEI: | 0633743 |
Annual report due: | 31 Mar 2024 |
Business address: | 650 DANBURY RD, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 650 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nsalgado@schimenti.com |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW C. SCHIMENTI | Officer | 650 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States | 650 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER E. STRNISTE JR. | Agent | GORDON REES SCULLY MANSUKHANI LLP, 95 GLASTONBURY BOULEVARD, STE 206, GLASTONBURY, CT, 06033, United States | 21 CUSTOM HOUSE STREET, 5TH FLOOR, BOSTON, CT, 02110, United States | +1 860-494-7510 | nsalgado@schimenti.com | 1105 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011154053 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010346474 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007183107 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006735796 | 2020-01-29 | - | Annual Report | Annual Report | 2020 |
0006618516 | 2019-08-07 | 2019-08-07 | Change of Agent | Agent Change | - |
0006426731 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006246253 | 2018-09-13 | - | Annual Report | Annual Report | 2018 |
0005957295 | 2017-10-31 | - | Annual Report | Annual Report | 2017 |
0005663207 | 2016-10-03 | - | Annual Report | Annual Report | 2016 |
0005421447 | 2015-10-30 | - | Annual Report | Annual Report | 2015 |
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