Search icon

CPM Management LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CPM Management LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2022
Business ALEI: 2509579
Annual report due: 31 Mar 2026
Business address: 55 Chambers St, Fairfield, CT, 06825, United States
Mailing address: 35 Derman Cir, Bridgeport, CT, United States, 06606
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cpmmanagementllc@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Oneil Curtis Agent 35 Derman Cir., Bridgeport, CT, 06606, United States +1 203-545-9366 cpmmanagementllc@gmail.com 35 Derman Cir, Bridgeport, CT, 06606-1204, United States

Officer

Name Role Business address Phone E-Mail Residence address
Oneil Curtis Officer 55 Chambers St, Fairfield, CT, 06825, United States +1 203-545-9366 cpmmanagementllc@gmail.com 35 Derman Cir, Bridgeport, CT, 06606-1204, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013261273 2024-12-27 2024-12-27 Reinstatement Certificate of Reinstatement -
BF-0012805309 2024-10-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012705611 2024-07-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010520398 2022-03-25 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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