Entity Name: | PROPERTY MATTERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Aug 2010 |
Business ALEI: | 1012242 |
Annual report due: | 31 Mar 2025 |
Business address: | 4 Maplewood Drive, Ellington, CT, 06029, United States |
Mailing address: | 4 Maplewood Drive, Ellington, CT, United States, 06029 |
ZIP code: | 06029 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | PROPERTYMATTERSCT@GMAIL.COM |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Monique Polidoro | Agent | 4 Maplewood Dr, Ellington, CT, 06029-2313, United States | CITYPLACE I 22ND FL 185 ASYLUM STREET, hartford, CT, 06103, United States | +1 860-256-6358 | mpolidoro@roginlaw.com | CITYPLACE I 22ND FL 185 ASYLUM STREET, hartford, CT, 06103, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RYAN LOWE | Officer | 4 Maplewood Dr, Ellington, CT, 06029-2313, United States | 130 TRESSER BLVD APT 530, STAMFORD, CT, 06901, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0628332 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2010-09-01 | 2010-09-01 | 2011-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012156618 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0011787035 | 2023-05-02 | 2023-05-02 | Change of Business Address | Business Address Change | - |
BF-0011787031 | 2023-05-02 | 2023-05-02 | Change of Agent | Agent Change | - |
BF-0011208100 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0011187015 | 2022-11-22 | 2022-11-22 | Reinstatement | Certificate of Reinstatement | - |
BF-0010982194 | 2022-08-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010608730 | 2022-05-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004214906 | 2010-08-10 | - | Business Formation | Certificate of Organization | - |
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