Entity Name: | CROWN POINT CENTER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Jan 2007 |
Business ALEI: | 0884351 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | C/O JOSEPH ROCCO 4225 WEBSTER AVE, BRONX, NY, 10470, United States |
Mailing address: | C/O JOSEPH ROCCO 4225 WEBSTER AVE, BRONX, NY, United States, 10470 |
Place of Formation: | NEW YORK |
E-Mail: | info@rocco-mgt.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTOINETTE VIOLI | Agent | 78 E Putnam Ave, Cos Cob, CT, 06807-2623, United States | 78 E Putnam Ave, Cos Cob, CT, 06807-2623, United States | +1 203-253-3190 | antoinettevioli@aol.com | 449 WESTOVER ROAD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH ROCCO | Officer | 4225 WEBSTER AVE, BRONX, NY, 10470, United States | 1481 FAIRFIELD BEACH ROAD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012083251 | 2024-01-17 | No data | Annual Report | Annual Report | No data |
BF-0011417779 | 2023-02-13 | No data | Annual Report | Annual Report | No data |
BF-0010371356 | 2022-05-16 | No data | Annual Report | Annual Report | 2022 |
0007328182 | 2021-05-10 | No data | Annual Report | Annual Report | 2021 |
0006770028 | 2020-02-21 | No data | Annual Report | Annual Report | 2020 |
0006679136 | 2019-11-13 | No data | Annual Report | Annual Report | 2019 |
0006679134 | 2019-11-13 | No data | Annual Report | Annual Report | 2018 |
0005768856 | 2017-02-16 | No data | Annual Report | Annual Report | 2016 |
0005768860 | 2017-02-16 | No data | Annual Report | Annual Report | 2017 |
0005273208 | 2015-02-05 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website