Search icon

COUNTY MANAGEMENT SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTY MANAGEMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2008
Business ALEI: 0954656
Annual report due: 31 Mar 2026
Business address: 6527 MAIN STREET, TRUMBULL, CT, 06611, United States
Mailing address: 6527 MAIN STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: d.desiena@countymgmt.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD KNAUF Agent 6527 MAIN STREET, TRUMBULL, CT, 06611, United States 61 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States +1 203-261-0334 d.desiena@countymgmt.com 61 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD KNAUF Officer 6527 MAIN ST, TRUMBULL, CT, 06611, United States +1 203-261-0334 d.desiena@countymgmt.com 61 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States
GARY KNAUF Officer 6527 MAIN ST, TRUMBULL, CT, 06611, United States - - 19 ELDERBERRY LANE, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646410 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-08-03 2024-04-01 2025-03-31
CAM.0000692 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 2010-07-20 2019-02-01 2020-01-31

History

Type Old value New value Date of change
Name change COUNTY RENTAL SERVICES, LLC COUNTY MANAGEMENT SERVICES, LLC 2010-04-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991795 2025-03-05 - Annual Report Annual Report -
BF-0012113007 2024-01-18 - Annual Report Annual Report -
BF-0011290322 2023-02-15 - Annual Report Annual Report -
BF-0010231400 2022-03-17 - Annual Report Annual Report 2022
0007149655 2021-02-15 - Annual Report Annual Report 2021
0006809611 2020-03-03 - Annual Report Annual Report 2020
0006415141 2019-02-27 - Annual Report Annual Report 2019
0006382793 2019-02-13 2019-02-13 Change of Email Address Business Email Address Change -
0006080447 2018-02-15 - Annual Report Annual Report 2018
0005952456 2017-10-24 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344529219 0111500 2019-12-12 320 HOWE AVENUE, SHELTON, CT, 06484
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-12-12
Emphasis L: FALL, P: FALL
Case Closed 2020-03-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-12-31
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2020-01-29
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Worksite: The employer did not ensure that the employees who were working from the commercial building's roof were protected from fall hazards above 6 feet by the use of guardrails, safety nets or personal fall arrest systems.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2019-12-31
Abatement Due Date 2020-01-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards. Worksite: The employer did not ensure that the employees who were exposed to fall hazards while working on the roof at a height above 6 feet were provided with training and information in fall hazards and the procedures to be followed to minimize such hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070678307 2021-01-21 0156 PPS 6527 Main St, Trumbull, CT, 06611-1385
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163280.64
Loan Approval Amount (current) 163280.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1385
Project Congressional District CT-04
Number of Employees 16
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165714.19
Forgiveness Paid Date 2022-07-27
6772787002 2020-04-07 0156 PPP 6527 MAIN ST, TRUMBULL, CT, 06611-1338
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-1338
Project Congressional District CT-04
Number of Employees 19
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206493.97
Forgiveness Paid Date 2021-01-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005229406 Active OFS 2024-07-11 2029-03-03 AMENDMENT

Parties

Name COUNTY MANAGEMENT SERVICES, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005192715 Active OFS 2024-02-20 2029-03-03 AMENDMENT

Parties

Name COUNTY MANAGEMENT SERVICES, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003291152 Active OFS 2019-02-25 2029-03-03 AMENDMENT

Parties

Name COUNTY MANAGEMENT SERVICES, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002982593 Active OFS 2014-03-03 2029-03-03 ORIG FIN STMT

Parties

Name COUNTY MANAGEMENT SERVICES, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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