Search icon

PROPERTY MATTERS LLC

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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 -
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