Search icon

CROSS RENTALS, LLC

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

Company Details

Entity Name: CROSS RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jul 2012
Business ALEI: 1079032
Annual report due: 31 Mar 2025
Business address: 10 CHIMNEY ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 10 CHIMNEY ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mommicross@aol.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
JASON S. FAMIGLIETTI Agent 145 WEST MAIN ST, PLAINVILLE, CT, 06062, United States 145 WEST MAIN ST, PLAINVILLE, CT, 06062, United States +1 203-228-0688 mommicross@aol.com 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
SUSAN CROSS Officer 10 CHIMNEY ROAD, WATERTOWN, CT, 06795, United States 10 CHIMNEY ROAD, WATERTOWN, CT, 06795, United States
PAUL CROSS Officer 10 CHIMNEY ROAD, WATERTOWN, CT, 06795, United States 10 CHIMNEY ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012582502 2024-08-29 - Annual Report Annual Report -
BF-0011439687 2024-03-10 - Annual Report Annual Report -
BF-0010550533 2023-02-22 - Annual Report Annual Report -
BF-0009765798 2022-04-09 - Annual Report Annual Report -
0007060002 2021-01-09 - Annual Report Annual Report 2018
0007060004 2021-01-09 - Annual Report Annual Report 2020
0007060003 2021-01-09 - Annual Report Annual Report 2019
0005993444 2017-12-30 - Annual Report Annual Report 2017
0005657019 2016-09-23 - Annual Report Annual Report 2016
0005657015 2016-09-23 - Annual Report Annual Report 2015
See something incorrect or outdated?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