Search icon

CMI SOUND SYSTEMS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CMI SOUND SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2014
Business ALEI: 1143353
Annual report due: 31 Mar 2026
Business address: 65 LOUIS STREET, STE D, NEWINGTON, CT, 06111, United States
Mailing address: 65 LOUIS STREET, STE D, Unit D, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cmisound@aol.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK C. CASSESE Agent 39 SEA GREEN DRIVE, BERLIN, CT, 06037, United States 39 SEA GREEN DRIVE, BERLIN, CT, 06037, United States +1 860-604-2434 cmisound@aol.com 39 SEA GREEN DRIVE, BERLIN, CT, 06037, United States

Officer

Name Role Business address Residence address
JOHN M. PIZZOFERRATO Officer 65 LOUIS STREET, STE B, NEWINGTON, CT, 06111, United States 166 GLENVIEW DR., NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037078 2025-03-06 - Annual Report Annual Report -
BF-0012309983 2024-01-19 - Annual Report Annual Report -
BF-0011318290 2023-01-16 - Annual Report Annual Report -
BF-0010373734 2022-02-25 - Annual Report Annual Report 2022
0007106122 2021-02-02 - Annual Report Annual Report 2020
0007106178 2021-02-02 - Annual Report Annual Report 2021
0007106064 2021-02-02 - Annual Report Annual Report 2019
0006128521 2018-03-19 - Annual Report Annual Report 2016
0006128557 2018-03-19 - Annual Report Annual Report 2018
0006128528 2018-03-19 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003420564 Active OFS 2021-01-11 2026-03-23 AMENDMENT

Parties

Name CMI SOUND SYSTEMS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003109120 Active OFS 2016-03-23 2026-03-23 ORIG FIN STMT

Parties

Name CMI SOUND SYSTEMS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

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