Search icon

CM Properties Group LLC

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

Company Details

Entity Name: CM Properties Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2022
Business ALEI: 2463705
Annual report due: 31 Mar 2026
Business address: 44 Argonne Rd, Brewster, NY, 10509-1333, United States
Mailing address: 44 Argonne Rd, Brewster, NY, United States, 10509-1333
Place of Formation: CONNECTICUT
E-Mail: mayra@preludepainting.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Carlos Solano Officer 44 Argonne Rd, Brewster, NY, 10509-1333, United States - - 89 BAROS ST, FAIRFIELD, CT, 06824, United States
Mayra Ramirez Officer 44 Argonne Rd, Brewster, NY, 10509-1333, United States +1 914-484-1858 mayra@preludepainting.com 10 Gingham Ct, Danbury, CT, 06810-1516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mayra Ramirez Agent 44 Argonne Rd, Brewster, NY, 10509-1333, United States 10 Gingham Ct, Danbury, CT, 06810-1516, United States +1 914-484-1858 mayra@preludepainting.com 10 Gingham Ct, Danbury, CT, 06810-1516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013185811 2025-02-18 - Annual Report Annual Report -
BF-0012325487 2024-02-15 - Annual Report Annual Report -
BF-0011139691 2023-03-20 - Annual Report Annual Report -
BF-0010484121 2022-02-23 - 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
0005103108 Active OFS 2022-11-07 2027-11-07 ORIG FIN STMT

Parties

Name CM Properties Group LLC
Role Debtor
Name TOMPKINS COMMUNITY 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