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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
The Cianbro Companies | Member | 101 Cianbro Square, Pittsfield, ME, 04967 |
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 |
Name | Role | Address |
---|---|---|
Vigue Peter A | President | 101 Cianbro Square, Pittsfield, ME, 04967 |
Name | Role | Address |
---|---|---|
Stone Thomas E | Corp | 101 Cianbro Square, Pittsfield, ME, 04967 |
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 |
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