Search icon

132 CROSS ROAD, LLC

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

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
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