Search icon

L.M. PROFESSIONAL SERVICES INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: L.M. PROFESSIONAL SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2014
Business ALEI: 1146994
Annual report due: 20 Jun 2025
Business address: 7 CIRCLE DRIVE, DANBURY, CT, 06810, United States
Mailing address: 7 CIRCLE DRIVE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: LEANDROFERREIRMALTA@GMAIL.COM

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
LEANDRO MALTA Agent 7 CIRCLE DRIVE, DANBURY, CT, 06810, United States 7 CIRCLE DRIVE, DANBURY, CT, 06810, United States leandroferreira_usa@hotmail.com 7 CIRCLE DRIVE, DANBURY, CT, 06810, United States

Officer

Name Role Business address E-Mail Residence address
LEANDRO MALTA Officer 7 CIRCLE DRIVE, DANBURY, CT, 06810, United States leandroferreira_usa@hotmail.com 7 CIRCLE DRIVE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012590189 2024-03-22 2024-03-22 Reinstatement Certificate of Reinstatement -
BF-0012337929 2023-11-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011931699 2023-08-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006904922 2020-05-14 - Annual Report Annual Report 2017
0006904918 2020-05-14 - Annual Report Annual Report 2016
0006904926 2020-05-14 - Annual Report Annual Report 2020
0006904925 2020-05-14 - Annual Report Annual Report 2019
0006904923 2020-05-14 - Annual Report Annual Report 2018
0005370308 2015-07-23 - Annual Report Annual Report 2015
0005143179 2014-07-02 2014-07-02 First Report Organization and First Report -

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
0003352526 Active OFS 2020-01-30 2025-01-30 ORIG FIN STMT

Parties

Name L.M. PROFESSIONAL SERVICES INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
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