Search icon

CROSS DOCK WAREHOUSE, LLC

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

Company Details

Entity Name: CROSS DOCK WAREHOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Feb 2012
Business ALEI: 1060993
Annual report due: 31 Mar 2025
Business address: 400 Sackett Point Rd, North Haven, CT, 06473-3178, United States
Mailing address: 400 Sackett Point Rd, North Haven, CT, United States, 06473-3178
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jvalentino1119@gmail.com

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINE CIOCIOLA ESQ. Agent 150 WEST MAIN ST, BRANFORD, CT, 06405, United States 150 WEST MAIN ST, BRANFORD, CT, 06405, United States +1 203-488-2971 ronnieespo@comcast.net 143 PHEASANT LN, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
DANIEL CARIONI Officer 400 SACKETT POINT RD, NORTH HAVEN, CT, 06473, United States 150 SHORE DR, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139626 2024-04-03 - Annual Report Annual Report -
BF-0011431955 2024-04-03 - Annual Report Annual Report -
BF-0010601666 2024-04-03 - Annual Report Annual Report -
BF-0009792369 2022-05-18 - Annual Report Annual Report -
0006859939 2020-03-31 - Annual Report Annual Report 2020
0006598259 2019-07-17 - Annual Report Annual Report 2018
0006598261 2019-07-17 - Annual Report Annual Report 2019
0006593156 2019-07-03 2019-07-03 Interim Notice Interim Notice -
0006012533 2018-01-17 - Annual Report Annual Report 2016
0006012562 2018-01-17 - Annual Report Annual Report 2017
See something incorrect or outdated?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