Search icon

SANTO CRISTO LIMITED PARTNERSHIP

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SANTO CRISTO LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2002
Business ALEI: 0727173
Annual report due: 01 Oct 2025
Business address: 325 Woodstock Ave, Putnam, CT, 06260-1016, United States
Mailing address: SANTO CRISTO OF CONNECTICUT, LLC 325 WOODSTOCK AVENUE, PUTNAM, CT, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: kfabiano@brendonpierson.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
THOMAS A. BORNER Agent 155 PROVIDENCE ST, PUTNAM, CT, 06260, United States +1 732-681-4800 kfabiano@brendonpierson.com 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States

Officer

Name Role Business address
SANTO CRISTO OF CONNECTICUT, LLC Officer 325 WOODSTOCK AVENUE, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136611 2024-10-07 - Annual Report Annual Report -
BF-0011272375 2024-07-29 - Annual Report Annual Report -
BF-0010796645 2024-07-29 - Annual Report Annual Report -
BF-0012669655 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008892881 2022-01-14 - Annual Report Annual Report 2020
BF-0009864080 2022-01-14 - Annual Report Annual Report -
BF-0008892880 2022-01-14 - Annual Report Annual Report 2019
0006251483 2018-09-26 - Annual Report Annual Report 2018
0006251482 2018-09-26 - Annual Report Annual Report 2017
0005776214 2017-02-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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