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 |
NAICS
113210 Forest Nurseries and Gathering of Forest ProductsThis 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
Name | Role | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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