Search icon

CONCRETE SUPPORT SYSTEMS, LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

423390 Other Construction Material Merchant Wholesalers

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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
See something incorrect or outdated? Let us know

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