Search icon

CROMWELL 4, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CROMWELL 4, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Dec 2009
Business ALEI: 0991229
Annual report due: 31 Mar 2025
Business address: 4 RIVERSIDE DRIVE, CROMWELL, CT, 06416, United States
Mailing address: 4 RIVERSIDE DR 4 RIVERSIDE DR, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: JPOLLACK@BENGTSONSMITHCPA.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 Phone E-Mail Residence address
WILLIAM STIEFEL Agent 4 RIVERSIDE DRIVE, CROMWELL, CT, 06416, United States P.O. BOX 140, CROMWELL, CT, 06416, United States +1 860-951-5091 JPOLLACK@BENGTSONSMITHCPA.COM 4 RIVERSIDE DRIVE, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM STIEFEL Officer 4 RIVERSIDE DRIVE, CROMWELL, CT, 06416, United States +1 860-951-5091 JPOLLACK@BENGTSONSMITHCPA.COM 4 RIVERSIDE DRIVE, CROMWELL, CT, 06416, United States

History

Type Old value New value Date of change
Name change MARICOPA 44967, LLC CROMWELL 4, LLC 2018-03-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290545 2024-01-19 - Annual Report Annual Report -
BF-0011176118 2023-01-03 - Annual Report Annual Report -
BF-0010350811 2022-01-14 - Annual Report Annual Report 2022
0007132206 2021-02-08 - Annual Report Annual Report 2021
0006731715 2020-01-24 - Annual Report Annual Report 2020
0006731714 2020-01-24 - Annual Report Annual Report 2019
0006149296 2018-03-14 2018-03-14 Amendment Amend Name -
0006032093 2018-01-25 - Annual Report Annual Report 2017
0006032097 2018-01-25 - Annual Report Annual Report 2018
0006032089 2018-01-25 - Annual Report Annual Report 2016
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