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 |
NAICS
561730 Landscaping ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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