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 |
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 |
NAICS
561720 Janitorial ServicesThis 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
Name | Role | Mailing address | Phone | 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 |
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 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 | - |
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