Search icon

COSTA D'ORO LIMITED PARTNERSHIP

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COSTA D'ORO LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1999
Business ALEI: 0617705
Annual report due: 01 Apr 2026
Business address: 27 BOULDER BROOK ROAD, GREENWICH, CT, 06830, United States
Mailing address: 27 BOULDER BROOK ROAD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sixgarages@aol.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Douglas LoMonte Agent 1221 Post Rd E, Suite 301, Westport, CT, 06880-5434, United States +1 203-571-1714 dlomonte@berchemmoses.com 8 Hazel CT, Shelton, CT, 06484-3528, United States

Officer

Name Role Business address
KAREN J. PECKER Officer 27 BOULDER BROOK ROAD, GREENWICH, CT, 06830, United States
DAVID J. PECKER Officer 27 BOULDER BROOK ROAD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935459 2025-03-21 - Annual Report Annual Report -
BF-0012155100 2024-03-17 - Annual Report Annual Report -
BF-0011153248 2023-03-31 - Annual Report Annual Report -
BF-0010225604 2022-03-29 - Annual Report Annual Report 2022
BF-0010151374 2021-10-27 2021-10-27 Change of Agent Subsequent Appointment of Statutory Agent -
0007265138 2021-03-29 - Annual Report Annual Report 2017
0007265836 2021-03-29 - Annual Report Annual Report 2019
0007265809 2021-03-29 - Annual Report Annual Report 2018
0007265854 2021-03-29 - Annual Report Annual Report 2020
0007265958 2021-03-29 - Annual Report Annual Report 2021
See something incorrect or outdated?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