Entity Name: | CONNECTICUT STATE PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 18 Mar 2008 |
Date of dissolution: | 28 Jun 2023 |
Business ALEI: | 0931824 |
Annual report due: | 31 Mar 2026 |
Business address: | 201 THOMASTON AVENUE, WATERBURY, CT, 06702, United States |
Mailing address: | 201 THOMASTON AVENUE, WATERBURY, CT, United States, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mnelson@ferrentinocpa.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MICHAEL ROSE | Agent | 201 THOMASTON AVENUE, WATERBURY, CT, 06702, United States | 201 THOMASTON AVENUE, WATERBURY, CT, 06702, United States | MWEISS@FERRENTINOCPA.COM | 30 DIAMOND AVENUE, UNIT #08, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL P. ROSE | Officer | 201 THOMASTON AVENUE, WATERBURY, CT, 06702, United States | 1249 Main Street, Bridgeport, CT, 06604, United States |
RICHARD KLEIN | Officer | 201 THOMASTON AVENUE, WATERBURY, CT, 06702, United States | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013355164 | 2025-03-25 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0011868125 | 2023-06-28 | 2023-06-28 | Dissolution | Certificate of Dissolution | - |
0007181960 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0007025973 | 2020-11-24 | - | Annual Report | Annual Report | 2020 |
0006500625 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006287750 | 2018-12-05 | - | Annual Report | Annual Report | 2017 |
0006287745 | 2018-12-05 | - | Annual Report | Annual Report | 2015 |
0006287751 | 2018-12-05 | - | Annual Report | Annual Report | 2018 |
0006287747 | 2018-12-05 | - | Annual Report | Annual Report | 2016 |
0005053206 | 2014-03-03 | - | Annual Report | Annual Report | 2014 |
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