CROSSROAD HOLDINGS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CROSSROAD PARTNERS, LLC | CROSSROAD HOLDINGS, LLC | 2012-08-29 |
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 |
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