Search icon

CROSS RIVER PRESERVATION ASSOCIATES, LIMITED PARTNERSHIP

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

Company Details

Entity Name: CROSS RIVER PRESERVATION ASSOCIATES, LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 May 2011
Business ALEI: 1037538
Annual report due: 12 May 2024
Business address: JHM FINANCIAL GROUP 1266 E MAIN, STAMFORD, CT, 06902, United States
Mailing address: C/O THE RICHMAN GROUP 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
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 Phone E-Mail Residence address
JOHN H. MCCLUTCHY JR. Agent JHM FINANCIAL GROUP, LLC, C/O, 1266 EAST MAIN ST., STAMFORD, CT, 06902, United States +1 203-349-2644 debbie@groupjhm.com 76 PROGRESS DRIVE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address
CROSS RIVER ASSOCIATES I, LLC Officer C/O JHM FINANCIAL GROUP, LLC, 1281 E MAIN STREET STE 201, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011188698 2024-03-26 - Annual Report Annual Report -
BF-0010218461 2022-04-20 - Annual Report Annual Report 2022
0007309176 2021-04-26 - Annual Report Annual Report 2020
0007309177 2021-04-26 - Annual Report Annual Report 2021
0006530756 2019-04-11 - Annual Report Annual Report 2019
0006174084 2018-05-02 - Annual Report Annual Report 2018
0005868324 2017-06-15 - Annual Report Annual Report 2016
0005868331 2017-06-15 - Annual Report Annual Report 2017
0005327921 2015-05-06 - Annual Report Annual Report 2015
0005102340 2014-05-07 - Annual Report Annual Report 2014
See something incorrect or outdated?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