Search icon

CS PROPERTY HOLDINGS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

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
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