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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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