Entity Name: | CSUSA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2002 (23 years ago) |
Document Number: | M02000001088 |
FEI/EIN Number | NOT APPLICABLE |
Address: | C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, NORWALK, CT, 06851 |
Mail Address: | C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Porto Mark | Secretary | 55 Gerber Road East, South Windsor, CT, 06074 |
Name | Role | Address |
---|---|---|
Hiebert Thomas | President | 301 Merritt 7, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
EMCOR CSI Holding Co. | Member | C/O EMCOR GROUP, INC., NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-03-31 | C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, NORWALK, CT 06851 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-17 | C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, NORWALK, CT 06851 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State