Entity Name: | 132 CROSS ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Feb 2012 |
Business ALEI: | 1063593 |
Annual report due: | 31 Mar 2026 |
Business address: | 305 BUTLERTOWN ROAD, Oakdale, CT, 06370, United States |
Mailing address: | 305 BUTLERTOWN ROAD, Oakdale, CT, United States, 06370 |
ZIP code: | 06370 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | kpope@bandwpaving.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 | Residence address |
---|---|---|---|
JAMES E. WRAY | Officer | 305 BUTLERTOWN ROAD, Oakdale, CT, 06370, United States | 5 KALMIA DR., GALES FERRY, CT, 06335, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS F. COLLIER ESQ. | Agent | O'BRIEN STUART EPPINGER & COLLIER LLC, 9 MASONS ISLAND RD, MYSTIC, CT, 06355, United States | O'BRIEN STUART EPPINGER & COLLIER LLC, 9 MASONS ISLAND RD, MYSTIC, CT, 06355, United States | +1 860-536-3388 | kpope@bandwpaving.com | 207 ROPE FERRY ROAD, WATERFORD, CT, 06385, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DEV.0010933 | OPERATOR OF WEIGHING & MEASURING DEVICES | INACTIVE | DOES NOT WISH TO RENEW | 2012-05-30 | 2020-08-01 | 2021-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013019400 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012137715 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011433863 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010242690 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007346369 | 2021-05-05 | 2021-05-05 | Change of Business Address | Business Address Change | - |
0007265841 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006856072 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006840478 | 2020-03-10 | 2020-03-10 | Interim Notice | Interim Notice | - |
0006444418 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006331245 | 2019-01-22 | 2019-01-22 | Change of Agent Address | Agent Address Change | - |
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