Search icon

CRJ COBB, LLC

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

Company Details

Entity Name: CRJ COBB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Aug 2016
Business ALEI: 1214536
Annual report due: 31 Mar 2025
Business address: 25 COBB ISLAND DRIVE, GREENWICH, CT, 06830, United States
Mailing address: 25 COBB ISLAND DRIVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Theohls@me.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANE MATT Agent 25 COBB ISLAND DRIVE, GREENWICH, CT, 06830, United States 25 COBB ISLAND DRIVE, GREENWICH, CT, 06830, United States +1 203-249-8275 THEOHLS@ME.COM 25 COBB ISLAND DRIVE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER OHL Officer 25 COBB ISLAND DRIVE, GREENWICH, CT, 06830, United States - - 261 LEDYARD STREET, NEW LONDON, CT, 06320, United States
DIANE MATT Officer 25 COBB ISLAND DRIVE, GREENWICH, CT, 06830, United States +1 203-249-8275 THEOHLS@ME.COM 25 COBB ISLAND DRIVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254108 2024-01-10 - Annual Report Annual Report -
BF-0011458933 2023-03-02 - Annual Report Annual Report -
BF-0010315686 2022-03-23 - Annual Report Annual Report 2022
0007160798 2021-02-16 - Annual Report Annual Report 2021
0006913551 2020-05-29 - Annual Report Annual Report 2020
0006459045 2019-03-13 - Annual Report Annual Report 2019
0006052359 2018-02-02 - Annual Report Annual Report 2018
0005943632 2017-10-10 2017-10-10 Change of Agent Address Agent Address Change -
0005943621 2017-10-10 - Annual Report Annual Report 2017
0005631992 2016-08-16 2016-08-16 Business Formation Certificate of Organization -
See something incorrect or outdated?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