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