Search icon

COMPLETE PROPERTY MAINTENANCE, LLC

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

Company Details

Entity Name: COMPLETE PROPERTY MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2016
Business ALEI: 1195611
Annual report due: 31 Mar 2025
Business address: 555 WEST SHEPARD AVE, HAMDEN, CT, 06514, United States
Mailing address: 555 WEST SHEPARD AVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: domjr555@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Dominic Scirocco Officer 555 WEST SHEPARD AVE, HAMDEN, CT, 06514, United States 555 WEST SHEPARD AVE, HAMDEN, CT, 06514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AARON L. HERSHMAN ESQ. Agent 420 E MAIN STREET, STE 10, BRANFORD, CT, 06405, United States 420 E MAIN STREET, STE 10, BRANFORD, CT, 06405, United States +1 203-777-0001 ahershman@hershmanlegal.com 10 IRONWOOD ROAD, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661297 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-02-25 2021-02-25 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012406344 2024-10-10 - Annual Report Annual Report -
BF-0010897944 2023-03-29 - Annual Report Annual Report -
BF-0008907001 2023-03-29 - Annual Report Annual Report 2019
BF-0009973886 2023-03-29 - Annual Report Annual Report -
BF-0011452386 2023-03-29 - Annual Report Annual Report -
BF-0008906998 2023-03-29 - Annual Report Annual Report 2020
BF-0008906999 2023-03-29 - Annual Report Annual Report 2017
BF-0011754833 2023-03-29 2023-03-29 Interim Notice Interim Notice -
BF-0008907000 2023-03-29 - Annual Report Annual Report 2018
BF-0011740079 2023-03-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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