Search icon

CMH PROPERTIES LLC

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

Company Details

Entity Name: CMH PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 13 May 2009
Branch of: CMH PROPERTIES LLC, NEW YORK (Company Number 6638961)
Business ALEI: 0971960
Business address: C/O K-2 GROUP INC. 10 BEAUMONT ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: C/O K-2 GROUP INC. 10 BEAUMONT ROAD, WALLINGFORD, CT, United States, 06492
Mailing jurisdiction address: 9 SEABREEZE PLACE, CENTER MORICHES, NY, 11934, United States
ZIP code: 06492
County: New Haven
Place of Formation: NEW YORK
E-Mail: officemanager@stratusfinishing.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States officemanager@stratusfinishing.com

Officer

Name Role Business address Residence address
LEVI CITARELLA Officer C/O K-2 GROUP INC., 50 CAPITAL DRIVE, WALLINGFORD, CT, United States 2 CHAPEL RD., MAHWAH, NJ, 07430, United States
SANDRA BELANGER Officer 10 BEAUMONT ROAD, WALLINGFORD, CT, 06492, United States 71 GOODSPEED AVENUE, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012036123 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011897248 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006786702 2020-02-26 - Annual Report Annual Report 2018
0006786713 2020-02-26 - Annual Report Annual Report 2019
0005853306 2017-05-31 - Annual Report Annual Report 2016
0005853311 2017-05-31 - Annual Report Annual Report 2017
0005486511 2016-02-12 - Annual Report Annual Report 2013
0005486517 2016-02-12 - Annual Report Annual Report 2015
0005486514 2016-02-12 - Annual Report Annual Report 2014
0005485195 2016-02-10 - Change of Business Address Business Address Change -
See something incorrect or outdated?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