Search icon

CBC REAL ESTATE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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