Search icon

ASBESTOS MANAGEMENT COMPANY, LLC

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

Company Details

Entity Name: ASBESTOS MANAGEMENT COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2001
Business ALEI: 0687530
Annual report due: 31 Mar 2026
Business address: 800 LITCHFIELD TURNPIKE, NEW HARTFORD, CT, 06057, United States
Mailing address: P.O. BOX 456, TORRINGTON, CT, United States, 06790
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: amcllcdc@gmail.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DANNY CIMMINO Officer 800 LITCHFIELD TURNPIKE, NEW HARTFORD, CT, 06057, United States 800 LITCHFIELD TURNPIKE, NEW HARTFORD, CT, 06057, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL CIMMINO Agent 800 LITCHFIELD TURNPIKE, NEW HARTFORD, CT, 06057, United States P.O. BOX 456, TORRINGTON, CT, 06790, United States +1 860-202-7609 amcllcdc@gmail.com 800 LITCHFIELD TURNPIKE, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945895 2025-03-13 - Annual Report Annual Report -
BF-0012144395 2024-02-17 - Annual Report Annual Report -
BF-0011401964 2023-04-12 - Annual Report Annual Report -
BF-0010353931 2022-02-28 - Annual Report Annual Report 2022
0007156995 2021-02-15 - Annual Report Annual Report 2021
0006866142 2020-03-31 - Annual Report Annual Report 2020
0006866100 2020-03-31 - Annual Report Annual Report 2019
0006378051 2019-02-11 - Annual Report Annual Report 2017
0006378045 2019-02-11 - Annual Report Annual Report 2016
0006378061 2019-02-11 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2540827407 2020-05-06 0156 PPP 800 Litchfield Turnpike, NEW HARTFORD, CT, 06057
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15437.5
Loan Approval Amount (current) 15437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15556.35
Forgiveness Paid Date 2021-02-17
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