Search icon

PSM&F, LLC

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

Company Details

Entity Name: PSM&F, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 2008
Business ALEI: 0954814
Annual report due: 31 Mar 2026
Business address: 80 WHITING ST, PLAINVILLE, CT, 06062, United States
Mailing address: 80 WHITING ST, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chris@meyerfreight.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
CHRISTOPHER J. MEYER Agent 50 LEE DRIVE, SOUTHINGTON, CT, 06489, United States 50 LEE DRIVE, SOUTHINGTON, CT, 06489, United States +1 860-209-7518 meyertruckingllc@yahoo.com CONNECTICUT, 50 LEE DR, SOUTHINGTON, CT, 06062, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER J. MEYER Officer 50 LEE DRIVE, SOUTHINGTON, CT, 06489, United States +1 860-209-7518 meyertruckingllc@yahoo.com CONNECTICUT, 50 LEE DR, SOUTHINGTON, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991833 2025-01-06 - Annual Report Annual Report -
BF-0012284677 2024-01-02 - Annual Report Annual Report -
BF-0011290972 2023-01-24 - Annual Report Annual Report -
BF-0010191289 2022-03-07 - Annual Report Annual Report 2022
0007063756 2021-01-14 - Annual Report Annual Report 2020
0007063760 2021-01-14 - Annual Report Annual Report 2021
0006441046 2019-03-11 - Annual Report Annual Report 2019
0006074154 2018-02-13 - Annual Report Annual Report 2018
0005951696 2017-10-23 - Annual Report Annual Report 2017
0005700561 2016-11-21 - Annual Report Annual Report 2016

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
0005280467 Active OFS 2025-04-03 2030-04-03 ORIG FIN STMT

Parties

Name PSM&F, LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Plainville 80 WHITING ST R04668 0.4200 Source Link
Property Use Miscellaneous Areas
Primary Use General Commercial
Zone GC
Appraised Value 213,200
Assessed Value 149,240

Parties

Name PSM&F, LLC
Sale Date 2017-05-17
Sale Price $0
Name PSM&F, LLC
Sale Date 2017-02-27
Sale Price $199,000
Name NORMAN A PELTZER FAMILY TRUST
Sale Date 1992-10-15
Sale Price $0
Name PELTZER NORMAN A
Sale Date 1982-10-27
Sale Price $0
Name NATIONAL INVENTORY SERVICES OF HARTFORD
Sale Date 1979-06-28
Sale Price $0
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