Search icon

F & M BUILDING SERVICES, LLC

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

Company Details

Entity Name: F & M BUILDING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Sep 2018
Business ALEI: 1286054
Annual report due: 31 Mar 2025
Business address: 681 SAYBROOK RD., MIDDLETOWN, CT, 06457, United States
Mailing address: 630 ATKINS ST., MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: JESSMUNNO@GMAIL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSICA FANSKA Agent 681 SAYBROOK RD., MIDDLETOWN, CT, 06457, United States 630 ATKINS ST., MIDDLETOWN, CT, 06457, United States +1 860-685-1026 JESSMUNNO@GMAIL.COM 630 Atkins St, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY FANSKA Officer 681 SAYBROOK RD., MIDDLETOWN, CT, 06457, United States - - 630 ATKINS ST., MIDDLETOWN, CT, 06457, United States
JESSICA FANSKA Officer 681 SAYBROOK RD., MIDDLETOWN, CT, 06457, United States +1 860-685-1026 JESSMUNNO@GMAIL.COM 630 Atkins St, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012070155 2024-04-19 - Annual Report Annual Report -
BF-0008526133 2023-08-04 - Annual Report Annual Report 2019
BF-0011239760 2023-08-04 - Annual Report Annual Report -
BF-0010778838 2023-08-04 - Annual Report Annual Report -
BF-0008572482 2023-08-04 - Annual Report Annual Report 2020
BF-0009851303 2023-08-04 - Annual Report Annual Report -
BF-0011856878 2023-06-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006251727 2018-09-25 2018-09-25 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005166858 Active OFS 2023-09-27 2028-10-16 AMENDMENT

Parties

Name F & M BUILDING SERVICES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003270210 Active OFS 2018-10-16 2028-10-16 ORIG FIN STMT

Parties

Name F & M BUILDING SERVICES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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