Entity Name: | CBC REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2001 |
Business ALEI: | 0692658 |
Annual report due: | 31 Mar 2025 |
Business address: | 69 Cone Rd, Middlefield, MA, 01243, United States |
Mailing address: | 69 Cone Rd P.O. Box 401, Middlefield, MA, United States, 01243 |
Place of Formation: | CONNECTICUT |
E-Mail: | robert.edward.costa@gmail.com |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT E. COSTA | Officer | 69 Cone Rd, Middlefield, MA, 01243, United States | 69 CONE RD, MIDDLEFIELD, MA, 01243, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEAN F. RADKE ESQ. | Agent | MAYO, GILLIGAN & ZITO, LLP, 100 GREAT MEADOW RD, WETHERSFIELD, CT, 06109, United States | MAYO, GILLIGAN & ZITO, LLP, 100 GREAT MEADOW RD, WETHERSFIELD, CT, 06109, United States | +1 860-282-2535 | bob@eagletissue.com | 23 RED COAT LANE, FARMINGTON, CT, 06085, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012148242 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011401637 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010601487 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009783933 | 2022-05-16 | - | Annual Report | Annual Report | - |
0006774301 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006439939 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006331925 | 2019-01-22 | - | Annual Report | Annual Report | 2018 |
0006000910 | 2018-01-11 | - | Annual Report | Annual Report | 2017 |
0005870261 | 2017-06-19 | - | Annual Report | Annual Report | 2016 |
0005617438 | 2016-08-01 | - | Annual Report | Annual Report | 2014 |
Sources: 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