Search icon

PRECISION LAND SURVEYS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541370 Surveying and Mapping (except Geophysical) Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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