Search icon

CIANBRO EQUIPMENT LLC

Company Details

Entity Name: CIANBRO EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: M08000001400
FEI/EIN Number 20-8764996
Address: 101 Cianbro Square, P.O. Box 1000, Pittsfield, ME, 04967, US
Mail Address: 101 Cianbro Square, P.O. Box 1000, Pittsfield, ME, 04967, US
Place of Formation: MAINE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Member

Name Role Address
The Cianbro Companies Member 101 Cianbro Square, Pittsfield, ME, 04967

Vice President

Name Role Address
Brescia Richard S Vice President 101 Cianbro Square, Pittsfield, ME, 04967
Bennett Michael W Vice President 101 Cianbro Square, Pittsfield, ME, 04967

President

Name Role Address
Vigue Peter A President 101 Cianbro Square, Pittsfield, ME, 04967

Corp

Name Role Address
Stone Thomas E Corp 101 Cianbro Square, Pittsfield, ME, 04967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 101 Cianbro Square, P.O. Box 1000, Pittsfield, ME 04967 No data
CHANGE OF MAILING ADDRESS 2019-04-17 101 Cianbro Square, P.O. Box 1000, Pittsfield, ME 04967 No data
LC STMNT OF RA/RO CHG 2018-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-12 COGENCY GLOBAL INC No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
CORLCRACHG 2018-01-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State