Entity Name: | CONCRETE SUPPORT SYSTEMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jul 2012 |
Branch of: | CONCRETE SUPPORT SYSTEMS, LLC, FLORIDA (Company Number L12000026324) |
Business ALEI: | 1078094 |
Annual report due: | 31 Mar 2025 |
Business address: | 3409 PELICAN LANDING PKWY STE 3, BONITA SPRINGS, FL, 34134, United States |
Mailing address: | 3409 PELICAN LANDING PKWY STE 3, BONITA SPRINGS, FL, United States, 34134 |
Place of Formation: | FLORIDA |
E-Mail: | seandwyer@concretesupportusa.com |
NAICS
423390 Other Construction Material Merchant WholesalersThis industry comprises (1) establishments primarily engaged in the merchant wholesale distribution of manufactured homes (i.e., mobile homes) and/or prefabricated buildings and (2) establishments primarily engaged in the merchant wholesale distribution of construction materials (except lumber, plywood, millwork, wood panels, brick, stone, roofing, siding, electrical and wiring supplies, and insulation materials). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK GRACE | Officer | 390 WOODLAND, BLOOMFIELD, CT, United States | 1409 POST OAK BOULEVARD, UNIT 1304, HOUSTON, TX, 77056, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012074687 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011439645 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010330171 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
BF-0010455432 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007092387 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006820852 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006388244 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006011055 | 2018-01-16 | - | Annual Report | Annual Report | 2018 |
Sources: 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