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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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