Search icon

TRI-STATE PROPERTY & BUILDING MANAGEMENT LLC

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

Company Details

Entity Name: TRI-STATE PROPERTY & BUILDING MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 2016
Business ALEI: 1206153
Annual report due: 31 Mar 2025
Business address: 39 HILLCREST AVE, STAMFORD, CT, 06902, United States
Mailing address: 39 HILLCREST AVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tristatepropertybm@email.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2019-06-21
Expiration Date: 2021-06-21
Status: Expired
Product: cleaning service, general maintenance and renovation/construction projects
Number Of Employees: 1
Goods And Services Description: Transportation and Storage and Mail Services

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
GEORGIA SUMMERVILLE Agent 240 W CEDAR ST, NORWALK, CT, 06854, United States +1 203-428-1442 tristatepropertybm@gmail.com 240 W CEDAR ST, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
Christopher Todd Officer - 900 CHELMSFORD STREET, LOWELL, MA, 01851, United States
MARVIN FOSTER Officer 39 HILLCREST AVE, STAMFORD, CT, 06902, United States 68 Houston Ter, Stamford, CT, 06902-4449, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570308 2024-09-05 - Annual Report Annual Report -
BF-0011952357 2023-08-30 2023-08-30 Reinstatement Certificate of Reinstatement -
BF-0011895205 2023-07-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011771507 2023-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005563220 2016-05-13 2016-05-13 Business Formation Certificate of Organization -
See something incorrect or outdated?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