Search icon

CONNECTICUT STATE PROPERTIES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

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

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
See something incorrect or outdated?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