Entity Name: | PROPERTY & CONSTRUCTION MANAGEMENT SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Jun 2013 |
Business ALEI: | 1108783 |
Annual report due: | 31 Mar 2025 |
Business address: | 4 DAVIS ROAD WEST SUITE 1, OLD LYME, CT, 06371, United States |
Mailing address: | PO BOX 615, OLD LYME, CT, United States, 06371 |
ZIP code: | 06371 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | CINAMIPCMS@GMAIL.COM |
NAICS
237990 Otras construcciones de ingenier�a civil y pesadaThis industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVE CINAMI | Agent | 24-2 SHORT HILLS RD, SUITE 1, OLD LYME, CT, 06371, United States | P.O. BOX 615, OLD LYME, OLD LYME, CT, 06371, United States | +1 860-884-1821 | cinamipcms@gmail.com | CT, 24-2 SHORT HILLS RD, OLD LYME, CT, 06371, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN J CINAMI | Officer | 4 DAVIS ROAD WEST, SUITE 1, 4 DAVIS ROAD WEST, SUITE 1, OLD LYME, CT, 06371, United States | 24-2 SHORT HILLS RD., OLD LYME, CT, 06371, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011300699 | 2024-08-26 | - | Annual Report | Annual Report | - |
BF-0012163303 | 2024-08-26 | - | Annual Report | Annual Report | - |
BF-0010531942 | 2022-09-15 | - | Annual Report | Annual Report | - |
BF-0009764594 | 2022-03-29 | - | Annual Report | Annual Report | - |
0006899688 | 2020-05-06 | - | Annual Report | Annual Report | 2020 |
0006674588 | 2019-11-07 | 2019-11-07 | Change of Agent Address | Agent Address Change | - |
0006674583 | 2019-11-07 | - | Annual Report | Annual Report | 2019 |
0006239400 | 2018-08-29 | 2018-08-29 | Change of Email Address | Business Email Address Change | - |
0006239394 | 2018-08-29 | - | Annual Report | Annual Report | 2016 |
0006239397 | 2018-08-29 | - | Annual Report | Annual Report | 2018 |
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