Search icon

MANAGEMENT PATROL, LLC

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

Company Details

Entity Name: MANAGEMENT PATROL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jun 2010
Business ALEI: 1007586
Annual report due: 31 Mar 2025
Business address: 29 NORTH STREET, EAST HAVEN, CT, 06513, United States
Mailing address: 29 NORTH STREET, EAST HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johnbaldino@sbcglobal.net

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
JOHN BALDINO Officer +1 203-668-9017 johnbaldino@sbcglobal.net 29 NORTH STREET, EAST HAVEN, CT, 06513, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN BALDINO Agent 29 NORTH STREET, EAST HAVEN, CT, 06513, United States 29 NORTH STREET, EAST HAVEN, CT, 06513, United States +1 203-668-9017 johnbaldino@sbcglobal.net 29 NORTH STREET, EAST HAVEN, CT, 06513, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015547 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2019-10-10 2021-10-01 2023-09-30
CAM.0000695 COMMUNITY ASSOCIATION MANAGER INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 2010-09-10 2012-02-01 2013-01-31
HIC.0628087 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-07-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012344577 2024-01-23 - Annual Report Annual Report -
BF-0011184408 2023-02-17 - Annual Report Annual Report -
BF-0010528963 2023-02-17 - Annual Report Annual Report -
BF-0009801947 2022-03-01 - Annual Report Annual Report -
0006833878 2020-03-16 - Annual Report Annual Report 2020
0006624253 2019-08-14 - Annual Report Annual Report 2019
0006349978 2019-01-31 - Annual Report Annual Report 2018
0006034905 2018-01-25 - Annual Report Annual Report 2015
0006034881 2018-01-25 - Annual Report Annual Report 2013
0006034899 2018-01-25 - Annual Report Annual Report 2014
See something incorrect or outdated?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