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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | officemanager@stratusfinishing.com |
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 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 | - |
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