Search icon

CROSS COVE, LLC

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

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 2026
Business address: 107 Anna Terrace, Durham, CT, 06422, United States
Mailing address: 107 Anna Terrace, Durham, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jpegcross@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

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 - 285 PARMELEE HILL ROAD, DURHAM, CT, 06422, United States
JOHN ROBERT CROSS Officer 60 HURLBUTT ROAD, GALES FERRY, CT, 06335, United States 107 ANNA TERRACE, DURHAM, CT, 06422, United States
WILLIAM A. CROSS III Officer - 109 Woodland Ave, New Haven, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009469 2025-03-20 - Annual Report Annual Report -
BF-0012568260 2024-03-19 - Annual Report Annual Report -
BF-0011968426 2023-09-11 2023-09-11 Reinstatement Certificate of Reinstatement -
BF-0011790715 2023-05-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011683264 2023-01-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005468004 2016-01-20 - Annual Report Annual Report 2015
0005262411 2015-01-20 - Annual Report Annual Report 2014
0005010276 2013-12-30 - Annual Report Annual Report 2013
0004791572 2013-01-30 - Annual Report Annual Report 2012
0004667905 2011-12-30 - 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See something incorrect or outdated?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