Search icon

TRI-STATE PROPERTY INSPECTIONS & MANAGEMENT, LLC

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

Company Details

Entity Name: TRI-STATE PROPERTY INSPECTIONS & MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Oct 2019
Business ALEI: 1323453
Annual report due: 31 Mar 2025
Business address: 179 BELLA VISTA DRIVE, WATERTOWN, CT, 06795, United States
Mailing address: 179 BELLA VISTA DRIVE, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: njmsimoes2405@gmail.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NELSON SIMOES Agent 179 BELLA VISTA DRIVE, WATERTOWN, CT, 06795, United States 179 BELLA VISTA DRIVE, WATERTOWN, CT, 06795, United States +1 203-695-3586 njmsimoes2405@gmail.com 179 BELLA VISTA DRIVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Phone E-Mail Residence address
NELSON SIMOES Officer +1 203-695-3586 njmsimoes2405@gmail.com 179 BELLA VISTA DRIVE, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012055346 2024-04-10 - Annual Report Annual Report -
BF-0011493914 2023-03-30 - Annual Report Annual Report -
BF-0010408058 2022-07-06 - Annual Report Annual Report 2022
BF-0010669733 2022-07-06 - Change of Email Address Business Email Address Change -
0007341099 2021-05-18 - Annual Report Annual Report 2021
0006922979 2020-06-12 - Annual Report Annual Report 2020
0006655003 2019-10-04 2019-10-04 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See something incorrect or outdated?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