Search icon

PASSIVE HOUSE CAMBELL DR. LLC

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

Company Details

Entity Name: PASSIVE HOUSE CAMBELL DR. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2014
Business ALEI: 1157837
Annual report due: 31 Mar 2026
Business address: 58 PINE STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 58 PINE ST, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@cmgbuilder.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SALVATORE ZARRELLA Agent 58 PINE ST, NEW CANAAN, CT, 06840, United States 58 PINE ST, NEW CANAAN, CT, 06840, United States +1 203-940-0141 ACCOUNTING@CMGBUILDER.COM 42 KEITH STREET, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
SALVATORE ZARRELLA Officer 58 PINE ST, NEW CANAAN, CT, 06840, United States +1 203-940-0141 ACCOUNTING@CMGBUILDER.COM 42 KEITH STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043567 2025-01-09 - Annual Report Annual Report -
BF-0012261868 2024-01-17 - Annual Report Annual Report -
BF-0011198634 2023-02-20 - Annual Report Annual Report -
BF-0010374513 2022-04-05 - Annual Report Annual Report 2022
0007105792 2021-02-02 - Annual Report Annual Report 2021
0006835801 2020-03-13 - Annual Report Annual Report 2020
0006311877 2019-01-08 - Annual Report Annual Report 2019
0006080596 2018-02-15 - Annual Report Annual Report 2018
0005939996 2017-10-03 - Annual Report Annual Report 2017
0005670596 2016-10-11 - Annual Report Annual Report 2016
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