Search icon

38 CROWN LANE LLC

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

Company Details

Entity Name: 38 CROWN LANE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2010
Business ALEI: 0992930
Annual report due: 31 Mar 2026
Business address: 72 CUMMINGS POINT RD., STAMFORD, CT, 06902, United States
Mailing address: 72 CUMMINGS POINT ROAD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tricia.lovas@point72.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
STEVEN COHEN Officer 72 CUMMINGS POINT RD., STAMFORD, CT, 06902, United States 115 LONG POND ROAD, DUNBARTON, NH, 03046, United States
ALEXANDRA COHEN Officer 72 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States 72 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999278 2025-03-17 - Annual Report Annual Report -
BF-0013276862 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012196558 2024-04-19 - Annual Report Annual Report -
BF-0011175906 2023-03-31 - Annual Report Annual Report -
BF-0010391533 2022-03-08 - Annual Report Annual Report 2022
0007300919 2021-04-16 - Annual Report Annual Report 2020
0007300920 2021-04-16 - Annual Report Annual Report 2021
0006458802 2019-03-13 - Annual Report Annual Report 2019
0006004073 2018-01-12 - Annual Report Annual Report 2018
0005743484 2017-01-18 - Annual Report Annual Report 2017
See something incorrect or outdated?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