Search icon

C.S. CROSBY & ASSOCIATES, L.L.C.

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

Company Details

Entity Name: C.S. CROSBY & ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Oct 2003
Date of dissolution: 25 Mar 2023
Business ALEI: 0764065
Annual report due: 31 Mar 2024
Business address: 2 WHEELER GATE, WESTPORT, CT, 06880, United States
Mailing address: 2 WHEELER GATE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

113210 Forest Nurseries and Gathering of Forest Products

This industry comprises establishments primarily engaged in (1) growing trees for reforestation and/or (2) gathering forest products, such as gums, barks, balsam needles, rhizomes, fibers, Spanish moss, ginseng, and truffles. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
TINA P. CROSBY Agent 2 WHEELER GATE, WESTPORT, CT, 06880, United States +1 203-451-4607 tpcrosby@gmail.com 2 WHEELER GATE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
TINA P. CROSBY Officer 2 WHEELER GATE, WESTPORT, CT, 06880, United States +1 203-451-4607 tpcrosby@gmail.com 2 WHEELER GATE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011753381 2023-03-28 2023-03-28 Reinstatement Certificate of Reinstatement -
BF-0011751662 2023-03-25 2023-03-25 Dissolution Certificate of Dissolution -
BF-0010346655 2022-03-11 - Annual Report Annual Report 2022
0007116153 2021-02-03 - Annual Report Annual Report 2021
0006725798 2020-01-17 - Annual Report Annual Report 2019
0006725796 2020-01-17 - Annual Report Annual Report 2018
0006725793 2020-01-17 - Annual Report Annual Report 2017
0006725801 2020-01-17 - Annual Report Annual Report 2020
0006725491 2020-01-14 2020-01-14 Change of Agent Agent Change -
0005662752 2016-10-03 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Salem 129 RATHBUN HILL RD 14//025/000/ 81 28 Source Link
Acct Number 28
Assessment Value $68,160
Appraisal Value $293,000
Land Use Description Forest Mdl-00
Zone RUA
Neighborhood 1100
Land Assessed Value $53,460
Land Appraised Value $272,000

Parties

Name C.S. CROSBY & ASSOCIATES, L.L.C.
Sale Date 2015-08-31
Sale Price $375,000
Name AVERY 7, LLC
Sale Date 2011-04-11
Sale Price $1,422,000
Name AVERY PATRICIA
Sale Date 1993-09-29
Name AVERY BURTON
Sale Date 1981-04-06
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