Search icon

CROSSROAD HOLDINGS, LLC

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

Company Details

Entity Name: CROSSROAD HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2012
Business ALEI: 1079780
Annual report due: 31 Mar 2026
Mailing address: P.O. BOX 699, TOTOWA, NJ, United States, 07511
Business address: 137 Hollow Tree Ridge Rd, Darien, CT, 06820, United States
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jenny.guaman@bankerscorp.com
E-Mail: mickie.dematteo@bankerscorp.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. HEAGNEY Agent HEAGNEY, LENNON & SLANE, LLP, 31 E Elm St, GREENWICH, CT, 06830, United States HEAGNEY, LENNON & SLANE, LLP, 31 E Elm STE., GREENWICH, CT, 06830, United States +1 203-661-8400 jenny.guaman@bankerscorp.com 64 BYRAM SHORE RD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
Robert Coven Officer 999 Riverview Dr, 307, Totowa, NJ, 07512-1164, United States 190 SE 5th Ave, Apt 451, Delray Beach, FL, 33483, United States

History

Type Old value New value Date of change
Name change CROSSROAD PARTNERS, LLC CROSSROAD HOLDINGS, LLC 2012-08-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021020 2025-03-11 - Annual Report Annual Report -
BF-0012073835 2024-01-31 - Annual Report Annual Report -
BF-0011817515 2023-05-23 2023-05-23 Interim Notice Interim Notice -
BF-0011438893 2023-01-17 - Annual Report Annual Report -
BF-0010343536 2022-03-17 - Annual Report Annual Report 2022
0007083902 2021-01-26 - Annual Report Annual Report 2021
0006797029 2020-02-28 - Annual Report Annual Report 2020
0006313401 2019-01-09 - Annual Report Annual Report 2019
0006012317 2018-01-17 - Annual Report Annual Report 2018
0005923937 2017-09-12 - 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See something incorrect or outdated?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