Search icon

CRG DEVELOPERS LLC

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

Company Details

Entity Name: CRG DEVELOPERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2012
Branch of: CRG DEVELOPERS LLC, NEW YORK (Company Number 4316546)
Business ALEI: 1090368
Annual report due: 31 Mar 2026
Business address: 283 COLONIAL AVE, WATERBURY, CT, 06704, United States
Mailing address: 86 E ROUTE 59, SPRING VALLEY, NY, United States, 10977
Mailing jurisdiction address: 86 E ROUTE 59, SPRING VALLEY, NY, 10977, United States
ZIP code: 06704
County: New Haven
Place of Formation: NEW YORK
E-Mail: brenda@thecapitalrealty.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Officer

Name Role Business address Residence address
SCHMUEL HOROWITZ Officer 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, United States 86 ROUTE 59, SPRING VALLEY, NY, 10977, United States
MOSHE EICHLER Officer 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, United States 86 E RT 595, SPRING VALLEY, NY, 10977, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023499 2025-04-01 - Annual Report Annual Report -
BF-0013245512 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012616567 2024-04-22 2024-04-22 Change of Agent Agent Change -
BF-0012098920 2024-03-31 - Annual Report Annual Report -
BF-0011295592 2023-03-23 - Annual Report Annual Report -
BF-0010339977 2022-04-01 - Annual Report Annual Report 2022
0007240447 2021-03-18 - Annual Report Annual Report 2021
0006781020 2020-02-25 - Annual Report Annual Report 2020
0006392139 2019-02-19 - Annual Report Annual Report 2019
0006009747 2018-01-16 - Annual Report Annual Report 2018
See something incorrect or outdated?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