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 |
NAICS
541618 Other Management Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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