CR HOLDINGS LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CR HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Mar 1999 |
Business ALEI: | 0615341 |
Annual report due: | 31 Mar 2025 |
Business address: | 2702 WHITNEY AVENUE, HAMDEN, CT, 06518, United States |
Mailing address: | 2702 WHITNEY AVENUE, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rchambjr@gmail.com |
E-Mail: | pwlaw1992@sbcglobal.net |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL WHITAKER | Agent | 2702 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | 2702 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | +1 203-915-3040 | pwlaw1992@sbcglobal.net | 141 Christian Hill Rd, Higganum, CT, 06441-4078, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAUL WHITAKER | Officer | 2702 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | +1 203-915-3040 | pwlaw1992@sbcglobal.net | 141 Christian Hill Rd, Higganum, CT, 06441-4078, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012342887 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0011155372 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010268713 | 2023-03-27 | - | Annual Report | Annual Report | 2022 |
0007330074 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0007136503 | 2021-02-09 | - | Annual Report | Annual Report | 2020 |
0006621333 | 2019-08-13 | 2019-08-13 | Agent Resignation | Agent Resignation | - |
0006623611 | 2019-08-13 | 2019-08-13 | Change of Agent Address | Agent Address Change | - |
0006510094 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006172963 | 2018-05-01 | - | Annual Report | Annual Report | 2018 |
0005804236 | 2017-03-29 | - | Annual Report | Annual Report | 2017 |
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