Search icon

COVE BEACH, LLC

Company Details

Entity Name: COVE BEACH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jul 2015
Business ALEI: 1180599
Annual report due: 31 Mar 2024
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 1273 E Putnam Ave #931, Riverside, CT, 06878-9203, United States
Mailing address: 1273 E Putnam Ave #931, Riverside, CT, United States, 06878-9203
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GARBARINOJAMES@HOTMAIL.COM

Officer

Name Role Business address Phone E-Mail Residence address
JAMES GARBARINO Officer 1273 E Putnam Ave #931, Riverside, CT, 06878-9203, United States +1 860-555-5555 GARBARINOJAMES@HOTMAIL.COM 1273 E Putnam Ave #931, Riverside, CT, 06878, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES GARBARINO Agent 1273 E Putnam Ave #931, Riverside, CT, 06878-9203, United States 1273 E Putnam Ave #931, Riverside, CT, 06878-9203, United States +1 860-555-5555 GARBARINOJAMES@HOTMAIL.COM 1273 E Putnam Ave #931, Riverside, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011214650 2023-07-07 No data Annual Report Annual Report No data
BF-0010550526 2023-03-31 No data Annual Report Annual Report No data
BF-0009616284 2022-04-08 No data Annual Report Annual Report 2020
BF-0009616283 2022-04-08 No data Annual Report Annual Report 2018
BF-0009616286 2022-04-08 No data Annual Report Annual Report 2019
BF-0009935777 2022-04-08 No data Annual Report Annual Report No data
BF-0009616285 2022-04-08 No data Annual Report Annual Report 2017
0005633136 2016-08-18 No data Annual Report Annual Report 2016
0005362778 2015-07-10 2015-07-10 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website