Search icon

Communications Management Services LLC

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

Company Details

Entity Name: Communications Management Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2021
Business ALEI: 2361945
Annual report due: 31 Mar 2026
Business address: 900 Straits Turnpike, Middlebury, CT, 06762, United States
Mailing address: 900 Straits Turnpike, Suite 204, Middlebury, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dbrooks@cmstelco.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel Brooks Agent 900 Straits Tpke Ste 204, Middlebury, CT, 06762-2800, United States PO Box 236, Litchfield, CT, 06759, United States +1 203-308-7909 dbrooks@cmstelco.com 60 North Street, Litchfield, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
Dorothy Minervino Officer - - - -
Daniel Brooks Officer 900 Straits Tpk C-204, Middlebury, CT, 06762, United States +1 203-308-7909 dbrooks@cmstelco.com 60 North Street, Litchfield, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013175603 2025-03-24 - Annual Report Annual Report -
BF-0012266681 2024-08-21 - Annual Report Annual Report -
BF-0011131563 2024-08-21 - Annual Report Annual Report -
BF-0012718841 2024-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011014535 2022-09-22 2022-09-22 Change of Business Address Business Address Change -
BF-0010303667 2022-02-17 - Annual Report Annual Report 2022
BF-0010128905 2021-10-12 - 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See something incorrect or outdated?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