Entity Name: | CASMAR ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Aug 2004 |
Business ALEI: | 0793961 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 541611 - Administrative Management and General Management Consulting Services |
Business address: | 81 Stratton Forest Way, Simsbury, CT, 06070-2355, United States |
Mailing address: | P. O. Box 703, Simsbury, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | strongca@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Christopher Strong | Agent | 81 Stratton Forest Way, Simsbury, CT, 06070-2355, United States | PO Box 703, Simsbury, CT, 06070, United States | +1 860-508-3300 | strongca@gmail.com | 81 Stratton Forest Way, Simsbury, CT, 06070-2355, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER A. STRONG | Officer | 81 Stratton Forest Way, Simsbury, CT, 06070-2355, United States | 29 BELDENWOOD ROAD, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012965740 | 2025-02-01 | No data | Annual Report | Annual Report | No data |
BF-0013240958 | 2024-12-05 | 2024-12-05 | Change of Agent | Agent Change | No data |
BF-0012652820 | 2024-05-31 | 2024-05-31 | Change of Business Address | Business Address Change | No data |
BF-0012321579 | 2024-02-03 | No data | Annual Report | Annual Report | No data |
BF-0011162284 | 2023-03-04 | No data | Annual Report | Annual Report | No data |
BF-0010363423 | 2022-03-08 | No data | Annual Report | Annual Report | 2022 |
0007060069 | 2021-01-09 | No data | Annual Report | Annual Report | 2021 |
0006758059 | 2020-02-15 | No data | Annual Report | Annual Report | 2020 |
0006381857 | 2019-02-09 | 2019-02-09 | Change of Agent | Agent Change | No data |
0006374196 | 2019-02-09 | No data | Annual Report | Annual Report | 2019 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website