Search icon

CRECHAD LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CRECHAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2008
Business ALEI: 0945060
Annual report due: 31 Mar 2025
Business address: 32 COPPLESTONE, AVON, CT, 06001, United States
Mailing address: 32 COPPLESTONE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hartford6971@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address E-Mail Residence address
JOANNE MARKOWITZ Agent 32 COPPLESTONE RD., AVON, CT, 06001, United States 32 COPPLESTONE RD., AVON, CT, 06001, United States hartford6971@aol.com 32 COPPLESTONE RD., AVON, CT, 06001, United States

Officer

Name Role Business address E-Mail Residence address
JOANNE MARKOWITZ Officer 32 COPPLESTONE, AVON, CT, 06001, United States hartford6971@aol.com 32 COPPLESTONE RD., AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307043 2024-01-18 - Annual Report Annual Report -
BF-0011291463 2023-02-22 - Annual Report Annual Report -
BF-0010326328 2022-03-30 - Annual Report Annual Report 2022
0007275971 2021-03-31 - Annual Report Annual Report 2021
0006855185 2020-03-30 - Annual Report Annual Report 2020
0006382636 2019-02-13 - Annual Report Annual Report 2019
0006016554 2018-01-19 - Annual Report Annual Report 2018
0005898622 2017-07-31 - Annual Report Annual Report 2017
0005724426 2016-12-12 2016-12-12 Change of Agent Agent Change -
0005624828 2016-08-08 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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