Search icon

SAMARCEL, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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