Search icon

C.S. MAGNANO CONTRACTORS, LLC

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

Company Details

Entity Name: C.S. MAGNANO CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1999
Business ALEI: 0635444
Annual report due: 31 Mar 2026
Business address: 10-A STACK STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 10-A STACK STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: csmags@comcast.net

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMELO MAGNANO Agent 10A STACK ST, MIDDLETOWN, CT, 06457, United States 10-A STACK STREET, MIDDLETOWN, CT, 06457, United States +1 860-558-2530 csmags@comcast.net 467 COUNTRY CLUB, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
CARMELO S. MAGNANO Officer 10 A STACK STREET, MIDDLETOWN, CT, 06457, United States 467 COUNTRY CLUB RD, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939757 2025-03-31 - Annual Report Annual Report -
BF-0012352994 2024-03-08 - Annual Report Annual Report -
BF-0011159315 2023-03-08 - Annual Report Annual Report -
BF-0010601435 2023-02-09 - Annual Report Annual Report -
BF-0009783923 2022-05-16 - Annual Report Annual Report -
0007129039 2021-02-05 - Annual Report Annual Report 2020
0006738833 2020-02-03 - Annual Report Annual Report 2019
0006453512 2019-03-12 - Annual Report Annual Report 2018
0006029494 2018-01-24 - Annual Report Annual Report 2017
0005953416 2017-10-25 - 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
0005110230 Active OFS 2022-12-14 2028-01-30 AMENDMENT

Parties

Name C.S. MAGNANO CONTRACTORS, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003224336 Active OFS 2018-01-30 2028-01-30 ORIG FIN STMT

Parties

Name C.S. MAGNANO CONTRACTORS, LLC
Role Debtor
Name LIBERTY BANK
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