Search icon

COST CONTAINMENT ADVISORS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COST CONTAINMENT ADVISORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 1996
Business ALEI: 0532066
Annual report due: 07 Mar 2026
Business address: 321 WEST LYON FARM DRIVE, GREENWICH, CT, 06831, United States
Mailing address: 321 WEST LYON FARM DRIVE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ANTREASG@COST-CONTAINMENT-ADVISORS.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTREAS GHAZAROSSIAN Agent 15 EAST PUTNAM AVENUE, # 405, GREENWICH, CT, 06830, United States 15 EAST PUTNAM AVENUE, # 405, GREENWICH, CT, 06830, United States +1 917-847-8480 antreasgh@gmail.com CONNECTICUT, 15 EAST PUTNAM AVENUE, # 405, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
JANE M. GHAZAROSSIAN Officer 15 EAST PUTNAM AVENUE, #405, GREENWICH, CT, 06830, United States 321 WEST LYON FARM DRIVE, GREENWICH, CT, 06831, United States
ANTREAS E. GHAZAROSSIAN Officer 15 EAST PUTNAM AVENUE, #405, GREENWICH, CT, 06830, United States 321 WEST LYON FARM ROAD, GREENWICH, CT, 06831, United States

History

Type Old value New value Date of change
Name change COST CONTAINMENT ADVISORS, LTD. COST CONTAINMENT ADVISORS, INC. 2003-11-17
Name change ANTREAS E. GHAZAROSSIAN, INC. COST CONTAINMENT ADVISORS, LTD. 2003-09-16
Name change SERVICE FOR BUSINESS . COM LTD ANTREAS E. GHAZAROSSIAN, INC. 2002-08-07
Name change TREVARD INTERNATIONAL LTD. SERVICE FOR BUSINESS . COM LTD 2000-03-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924861 2025-02-05 - Annual Report Annual Report -
BF-0012293229 2024-07-30 - Annual Report Annual Report -
BF-0010588407 2023-04-28 - Annual Report Annual Report -
BF-0011258545 2023-04-28 - Annual Report Annual Report -
BF-0009767710 2022-04-28 - Annual Report Annual Report -
0007214567 2021-03-09 - Annual Report Annual Report 2020
0006450489 2019-03-11 - Annual Report Annual Report 2019
0006072343 2018-02-12 - Annual Report Annual Report 2016
0006072354 2018-02-12 - Annual Report Annual Report 2018
0006072349 2018-02-12 - Annual Report Annual Report 2017

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
0005238729 Active OFS 2024-09-13 2030-02-25 AMENDMENT

Parties

Name COST CONTAINMENT ADVISORS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003326765 Active OFS 2019-08-29 2030-02-25 AMENDMENT

Parties

Name COST CONTAINMENT ADVISORS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003013786 Active OFS 2014-09-04 2030-02-25 AMENDMENT

Parties

Name COST CONTAINMENT ADVISORS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002738312 Active OFS 2010-02-25 2030-02-25 ORIG FIN STMT

Parties

Name COST CONTAINMENT ADVISORS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
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