Entity Name: | SAMARCEL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Sep 2007 |
Business ALEI: | 0912171 |
Annual report due: | 31 Mar 2026 |
Business address: | 155 BIRCH ROAD, STORRS, CT, 06268, United States |
Mailing address: | 155 BIRCH ROAD, STORRS, CT, United States, 06268 |
ZIP code: | 06268 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | maminedahmani@gmail.com |
NAICS
541620 Environmental Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MOHAMED AMINE DAHMANI | Officer | 155 BIRCH ROAD, STORRS, CT, 06268, United States | 155 BIRCH ROAD, STORRS, CT, 06268, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mohamed Amine Dahmani | Agent | 155 BIRCH ROAD, STORRS, CT, 06268, United States | 155 BIRCH ROAD, STORRS, CT, 06268, United States | +1 860-942-2881 | maminedahmani@gmail.com | 155 BIRCH ROAD, STORRS, CT, 06268, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012984141 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012047291 | 2024-02-17 | - | Annual Report | Annual Report | - |
BF-0011419743 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010313340 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
BF-0010457212 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007166254 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0007166201 | 2021-02-16 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006328078 | 2019-01-19 | - | Annual Report | Annual Report | 2019 |
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