Search icon

CROSS COVE, LLC

Company Details

Entity Name: CROSS COVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2010
Business ALEI: 1022961
Annual report due: 31 Mar 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 60 HURLBUTT ROAD, GALES FERRY, CT, 06335, United States
Mailing address: 60 HURLBUTT ROAD, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: jpegcross@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John R. Cross Agent 60 Hurlbutt Rd, Gales Ferry, CT, 06335-1425, United States 107 Anna Terrace, Durham, CT, 06422, United States +1 203-901-9278 jpegcross@gmail.com 107 Anna Terrace, Durham, CT, 06422, United States

Officer

Name Role Business address Residence address
RITA VANSTEENBERGEN Officer No data 285 PARMELEE HILL ROAD, DURHAM, CT, 06422, United States
WILLIAM A. CROSS III Officer No data 109 Woodland Ave, New Haven, CT, 06512, United States
JOHN ROBERT CROSS Officer 60 HURLBUTT ROAD, GALES FERRY, CT, 06335, United States 107 ANNA TERRACE, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568260 2024-03-19 No data Annual Report Annual Report No data
BF-0011968426 2023-09-11 2023-09-11 Reinstatement Certificate of Reinstatement No data
BF-0011790715 2023-05-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011683264 2023-01-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005468004 2016-01-20 No data Annual Report Annual Report 2015
0005262411 2015-01-20 No data Annual Report Annual Report 2014
0005010276 2013-12-30 No data Annual Report Annual Report 2013
0004791572 2013-01-30 No data Annual Report Annual Report 2012
0004667905 2011-12-30 No data Annual Report Annual Report 2011
0004291063 2010-12-10 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website