Entity Name: | CROSS RIVER ASSOCIATES I, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 May 2011 |
Business ALEI: | 1037178 |
Annual report due: | 31 Mar 2025 |
Business address: | JHM FINANCIAL GROUP, LLC, C/O 1266 EAST MAIN STREET SUITE 601, STAMFORD, CT, 06902, United States |
Mailing address: | C/O TOMASETTI KULAS & CO PC 631 FARMINGTON AVE, HARTFORD, CT, United States, 06105 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | debbie@groupjhm.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN H. MCCLUTCHY JR. | Agent | JHM FINANCIAL GROUP, LLC, C/O, 1266 EAST MAIN ST., STE. 601, STAMFORD, CT, 06902, United States | JHM FINANCIAL GROUP, LLC, C/O, 1266 EAST MAIN ST., STE. 601, STAMFORD, CT, 06902, United States | +1 203-348-2644 | stomasetti@tomkulco.com | 76 PROGRESS DRIVE, STAMFORD, CT, 06902, United States |
Name | Role | Business address |
---|---|---|
RIVER COMMONS GP LLC | Officer | C/O RICHMOND GROUP, 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States |
JHM CROSS RIVER PRESERVATION, LLC | Officer | JHM FINANCIAL GROUP, LLC, C/O, 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012088336 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011186133 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010261470 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007309172 | 2021-04-26 | - | Annual Report | Annual Report | 2021 |
0006851399 | 2020-03-27 | - | Annual Report | Annual Report | 2020 |
0006469338 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006467498 | 2019-03-15 | 2019-03-15 | Change of Agent Address | Agent Address Change | - |
0006090174 | 2018-02-21 | - | Annual Report | Annual Report | 2018 |
0005826796 | 2017-04-26 | - | Annual Report | Annual Report | 2017 |
0005550999 | 2016-04-27 | - | Annual Report | Annual Report | 2016 |
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