Entity Name: | CS PROPERTY HOLDINGS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Oct 2012 |
Business ALEI: | 1085097 |
Annual report due: | 02 Oct 2025 |
Business address: | 391 MAGUIRE ROAD, KENNEBUNK, ME, 04043, United States |
Mailing address: | 391 MAGUIRE ROAD, KENNEBUNK, ME, United States, 04043 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | MALICKI@HALLORANSAGE.COM |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRAD N. MALICKI | Agent | HALLORAN & SAGE LLP, 213 COURT STREET, SUITE 205, MIDDLETOWN, CT, 06457, United States | HALLORAN & SAGE LLP, 213 COURT STREET, SUITE 205, MIDDLETOWN, CT, 06457, United States | +1 860-346-8641 | MALICKI@HALLORANSAGE.COM | 138 Ridgewood Dr, Rocky Hill, CT, 06067-1036, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HEATHER SKALA | Officer | 391 MAGUIRE ROAD, KENNEBUNK, ME, 04043, United States | 391 MAGUIRE ROAD, KENNEBUNK, ME, 04043, United States |
CHRISTOPHER SKALA | Officer | 391 MAGUIRE ROAD, KENNEBUNK, ME, 04043, United States | 391 MAGUIRE ROAD, KENNEBUNK, ME, 04043, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HEATHER SKALA | Director | 391 MAGUIRE ROAD, KENNEBUNK, ME, 04043, United States | 391 MAGUIRE ROAD, KENNEBUNK, ME, 04043, United States |
CHRISTOPHER SKALA | Director | 391 MAGUIRE ROAD, KENNEBUNK, ME, 04043, United States | 391 MAGUIRE ROAD, KENNEBUNK, ME, 04043, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012099920 | 2024-11-11 | - | Annual Report | Annual Report | - |
BF-0011439072 | 2023-10-20 | - | Annual Report | Annual Report | - |
BF-0010192166 | 2022-10-06 | - | Annual Report | Annual Report | 2022 |
BF-0009821020 | 2021-11-06 | - | Annual Report | Annual Report | - |
0007006207 | 2020-10-21 | - | Annual Report | Annual Report | 2020 |
0006682079 | 2019-11-18 | - | Annual Report | Annual Report | 2019 |
0006275145 | 2018-11-09 | - | Annual Report | Annual Report | 2018 |
0006157982 | 2018-04-10 | - | Annual Report | Annual Report | 2017 |
0005683711 | 2016-10-31 | - | Annual Report | Annual Report | 2015 |
0005683974 | 2016-10-31 | - | Annual Report | Annual Report | 2016 |
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