Entity Name: | CROSS TILES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Oct 2016 |
Business ALEI: | 1219085 |
Annual report due: | 31 Mar 2026 |
Business address: | 76 Stadley Rough Rd, DANBURY, CT, 06811, United States |
Mailing address: | 76 Stadley Rough Rd, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | crosstilesllc@hotmail.com |
E-Mail: | CROSSTILES@GMAIL.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 | |
---|---|---|---|---|---|---|
Matheus Jitkoski | Agent | 76 Stadley Rough Rd, DANBURY, CT, 06811, United States | 76 Stadley Rough Rd, DANBURY, CT, 06811, United States | +1 475-279-1486 | jitkoski@hotmail.com | 76 Stadley Rough Rd, Danbury, CT, 06811, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Matheus Dematos-Jitkoski | Officer | 76 Stadley Rough Rd, danbury, CT, 06811, United States | 76 Stadley Rough Rd, danbury, CT, 06811, United States |
Juarez Roberto Jitkoski | Officer | 169 South St, 1, Danbury, CT, 06810-7950, United States | 169 South St, 1, Danbury, CT, 06810-7950, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0666425 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2022-05-18 | 2024-04-15 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013070786 | 2025-04-03 | - | Annual Report | Annual Report | - |
BF-0012678772 | 2024-07-01 | 2024-07-01 | Interim Notice | Interim Notice | - |
BF-0012246993 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0011471724 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0010628029 | 2022-06-15 | - | Annual Report | Annual Report | - |
BF-0009530624 | 2022-06-06 | - | Annual Report | Annual Report | 2018 |
BF-0009981380 | 2022-06-06 | - | Annual Report | Annual Report | - |
BF-0009530625 | 2022-06-06 | - | Annual Report | Annual Report | 2019 |
BF-0009530626 | 2022-06-06 | - | Annual Report | Annual Report | 2020 |
0006270454 | 2018-11-01 | 2018-11-01 | Interim Notice | Interim Notice | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005077966 | Active | OFS | 2022-06-20 | 2027-06-20 | ORIG FIN STMT | |||||||||||||
|
Name | CROSS TILES, LLC |
Role | Debtor |
Name | STORMFIELD CAPITAL FUNDING I, LLC |
Role | Secured Party |
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