Entity Name: | PRECISION LAND SURVEYS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 Aug 2001 |
Date of dissolution: | 16 Mar 2024 |
Business ALEI: | 0687695 |
Business address: | 37 Elizabeth Cir, Sandy Hook, CT, 06482-1091, United States |
Mailing address: | 37 Elizabeth Cir, Sandy Hook, CT, United States, 06482-1091 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rgb.pls@gmail.com |
NAICS
541370 Surveying and Mapping (except Geophysical) ServicesThis industry comprises establishments primarily engaged in performing surveying and mapping services of the surface of the earth, including the sea floor. These services may include surveying and mapping of areas above or below the surface of the earth, such as the creation of view easements or segregating rights in parcels of land by creating underground utility easements. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT G. BALUHA | Agent | 37 Elizabeth Circle, SANDY HOOK, CT, 06482, United States | 37 Elizabeth Circle, SANDY HOOK, CT, 06482, United States | +1 203-278-4000 | rgb.pls@gmail.com | 37 Elizabeth Circle, SANDY HOOK, CT, 06482, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT G. BALUHA | Officer | 37 Elizabeth Cir, Sandy Hook, CT, 06482-1091, United States | +1 203-278-4000 | rgb.pls@gmail.com | 37 Elizabeth Circle, SANDY HOOK, CT, 06482, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012585718 | 2024-03-16 | 2024-03-16 | Dissolution | Certificate of Dissolution | - |
BF-0009766522 | 2022-11-28 | - | Annual Report | Annual Report | - |
BF-0010863988 | 2022-11-28 | - | Annual Report | Annual Report | - |
0006854431 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006357603 | 2019-02-04 | - | Annual Report | Annual Report | 2019 |
0006357554 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0006053005 | 2018-02-02 | - | Annual Report | Annual Report | 2017 |
0005622489 | 2016-08-05 | - | Annual Report | Annual Report | 2016 |
0005536172 | 2016-04-12 | - | Annual Report | Annual Report | 2015 |
0005163085 | 2014-08-13 | - | Annual Report | Annual Report | 2013 |
Sources: 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