Search icon

TOTAL PROPERTY CARE SERVICES, LLC

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

Company Details

Entity Name: TOTAL PROPERTY CARE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Feb 2010
Business ALEI: 0995004
Annual report due: 31 Mar 2025
Business address: 12 BUCKINGHAM LANE, NORTH HAVEN, CT, 06473, United States
Mailing address: 12 BUCKINGHAM LN, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: keithtotalpropertycare@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH CRETELLA Agent 12 BUCKINGHAM LN, NORTH HAVEN, CT, 06473, United States 12 BUCKINGHAM LN, NORTH HAVEN, CT, 06473, United States +1 203-627-2860 keithtotalpropertycare@gmail.com 12 BUCKINGHAM LN, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEITH CRETELLA Officer 12 BUCKINGHAM LN, NORTH HAVEN, CT, 06473, United States +1 203-627-2860 keithtotalpropertycare@gmail.com 12 BUCKINGHAM LN, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200706 2024-03-29 - Annual Report Annual Report -
BF-0011175741 2023-03-31 - Annual Report Annual Report -
BF-0010214524 2022-03-14 - Annual Report Annual Report 2022
BF-0009783581 2021-06-29 - Annual Report Annual Report -
0006831709 2020-03-13 - Annual Report Annual Report 2020
0006468929 2019-03-15 - Annual Report Annual Report 2019
0006136649 2018-03-23 - Annual Report Annual Report 2018
0005774154 2017-02-25 - Annual Report Annual Report 2017
0005495053 2016-02-29 - Annual Report Annual Report 2016
0005286895 2015-02-27 - Annual Report Annual Report 2015
See something incorrect or outdated?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