Search icon

INFANTINO'S PROPERTY SERVICES LLC

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

Company Details

Entity Name: INFANTINO'S PROPERTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2003
Business ALEI: 0746677
Annual report due: 31 Mar 2026
Business address: 1125 HOPEWELL ROAD, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 1125 HOPEWELL ROAD, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: infantino454@icloud.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL INFANTINO JR Officer 1125 HOPEWELL ROAD, SOUTH GLASTONBURY, CT, 06073, United States +1 860-883-6233 infantino454@icloud.com 43 APPLE HILL RD, WETH., CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL INFANTINO JR Agent 1125 HOPEWELL ROAD, SOUTH GLASTONBURY, CT, 06073, United States 1125 HOPEWELL ROAD, SOUTH GLASTONBURY, CT, 06073, United States +1 860-883-6233 infantino454@icloud.com 43 APPLE HILL RD, WETH., CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958365 2025-03-18 - Annual Report Annual Report -
BF-0012803925 2024-10-27 2024-10-27 Reinstatement Certificate of Reinstatement -
0007372471 2021-06-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007223274 2021-03-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002557166 2003-04-24 - Business Formation Certificate of Organization -

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
0005036072 Active PUBLIC-FINANCE 2021-12-20 2051-12-20 ORIG FIN STMT

Parties

Name INFANTINO'S PROPERTY SERVICES LLC
Role Debtor
Name LOANQO, LLC
Role Secured Party
0005012817 Active OFS 2021-08-31 2026-08-31 ORIG FIN STMT

Parties

Name INFANTINO'S PROPERTY SERVICES LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, as REPRESENTATIVE
Role Secured Party
0003423082 Active OFS 2021-01-27 2026-01-27 ORIG FIN STMT

Parties

Name INFANTINO'S PROPERTY SERVICES LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003422633 Active OFS 2021-01-14 2026-01-14 ORIG FIN STMT

Parties

Name INFANTINO'S PROPERTY SERVICES LLC
Role Debtor
Name SILVERLINE SERVICES INC.
Role Secured Party
0003324571 Active OFS 2019-08-14 2024-08-14 ORIG FIN STMT

Parties

Name INFANTINO'S PROPERTY SERVICES LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003308749 Active OFS 2019-05-23 2024-05-23 ORIG FIN STMT

Parties

Name INFANTINO'S PROPERTY SEVICES
Role Debtor
Name INFANTINO'S PROPERTY SERVICES LLC
Role Debtor
Name HUNTER CAROLINE HOLDINGS, LLC
Role Secured Party
0003301102 Active MUNICIPAL 2019-04-17 2034-04-17 ORIG FIN STMT

Parties

Name INFANTINO'S PROPERTY SERVICES LLC
Role Debtor
Name TOWN OF WETHERSFIELD, TAX COLLECTOR
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