Search icon

CROSS RIVER ASSOCIATES I, LLC

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

Company Details

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

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
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

Officer

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

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
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