Search icon

COS COB CHARTERS LLC

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

Company Details

Entity Name: COS COB CHARTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Mar 2009
Business ALEI: 0965701
Annual report due: 31 Mar 2024
Business address: 40 RIVERSIDE LANE, RIVERSIDE, CT, 06878, United States
Mailing address: 40 RIVERSIDE LANE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@summertax.com

Industry & Business Activity

NAICS

488310 Port and Harbor Operations

This industry comprises establishments primarily engaged in operating ports, harbors (including docking and pier facilities), or canals. Learn more at the U.S. Census Bureau

Agent

Name Role
SUMMER ASSOCIATES, INC. Agent

Officer

Name Role Business address Residence address
MATTHEW CASAMASSIMA Officer 40 RIVERSIDE LANE, RIVERSIDE, CT, 06878, United States 40 RIVERSIDE LANE, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011293785 2023-06-22 - Annual Report Annual Report -
BF-0009794753 2023-06-22 - Annual Report Annual Report -
BF-0010813268 2023-06-22 - Annual Report Annual Report -
0006927619 2020-06-19 - Annual Report Annual Report 2016
0006927607 2020-06-19 - Annual Report Annual Report 2012
0006927626 2020-06-19 - Annual Report Annual Report 2019
0006927609 2020-06-19 - Annual Report Annual Report 2013
0006927627 2020-06-19 - Annual Report Annual Report 2020
0006927615 2020-06-19 - Annual Report Annual Report 2014
0006927604 2020-06-19 - Annual Report Annual Report 2011
See something incorrect or outdated?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