Search icon

CROMWELL PLACE, LLC

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

Company Details

Entity Name: CROMWELL PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Mar 2008
Business ALEI: 0932705
Annual report due: 31 Mar 2024
Business address: 7 CROMWELL PLACE, OLD SAYBROOK, CT, 06475, United States
Mailing address: 7 CROMWELL PLACE 7 CROMWELL PLACE, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: richsplain@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LORRAINE SPLAIN Agent 7 CROMWELL PLACE, OLD SAYBROOK, CT, 06475, United States 7 CROMWELL PLACE, OLD SAYBROOK, CT, 06475, United States +1 860-388-6708 robtrusso@gmail.com 7 CROMWELL PLACE, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
LORRAINE SPLAIN Officer 7 CROMWELL PLACE, OLD SAYBROOK, CT, 06475, United States +1 860-388-6708 robtrusso@gmail.com 7 CROMWELL PLACE, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011286324 2023-03-29 - Annual Report Annual Report -
BF-0010245832 2022-03-28 - Annual Report Annual Report 2022
BF-0009766570 2021-07-14 - Annual Report Annual Report -
0006903107 2020-05-12 - Annual Report Annual Report 2020
0006465605 2019-03-14 - Annual Report Annual Report 2019
0006465588 2019-03-14 - Annual Report Annual Report 2018
0005822722 2017-04-20 - Annual Report Annual Report 2015
0005822731 2017-04-20 - Annual Report Annual Report 2017
0005822726 2017-04-20 - Annual Report Annual Report 2016
0005822690 2017-04-20 - Annual Report Annual Report 2014
See something incorrect or outdated?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