Search icon

CT PROPERTY PRESERVATION & MAINTENANCE CORP.

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

Company Details

Entity Name: CT PROPERTY PRESERVATION & MAINTENANCE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2010
Business ALEI: 1009580
Annual report due: 08 Jul 2025
Business address: 604 WILSON STREET, FAIRFIELD, CT, 06825, United States
Mailing address: 604 WILSON STREET, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: george@propertyct.us

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
GHEORGHE M ZICHIL Agent 604 WILSON STREET, FAIRFIELD, CT, 06825, United States 604 WILSON STREET, FAIRFIELD, CT, 06825, United States +1 203-581-0684 george@propertyct.us CONNECTICUT, 604 WILSON STREET, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
GHEORGHE ZICHIL Officer 604 WILSON STREET, FAIRFIELD, CT, 06825, United States 604 WILSON STREET, FAIRFIELD, CT, 06825, United States
PATRICIA ZICHIL Officer 604 WILSON STREET, FAIRFIELD, CT, 06825, United States 604 WILSON STREET, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628212 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2010-08-16 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011184931 2024-09-20 - Annual Report Annual Report -
BF-0012155153 2024-09-20 - Annual Report Annual Report -
BF-0012763419 2024-09-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010742960 2022-09-06 - Annual Report Annual Report -
BF-0009758481 2022-03-22 - Annual Report Annual Report -
0007165328 2021-02-16 - Annual Report Annual Report 2019
0007165347 2021-02-16 - Annual Report Annual Report 2020
0006204599 2018-06-21 - Annual Report Annual Report 2018
0006112258 2018-03-07 - Annual Report Annual Report 2017
0005642591 2016-09-02 2016-09-02 First Report Organization and First Report -
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