Entity Name: | CROSSPOINT GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Nov 2016 |
Business ALEI: | 1221092 |
Annual report due: | 31 Mar 2026 |
Business address: | 147 RIVER ST, DANIELSON, CT, 06239, United States |
Mailing address: | 147 RIVER ST, DANIELSON, CT, United States, 06239 |
ZIP code: | 06239 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | wttingle@yahoo.com |
NAICS
459999 All Other Miscellaneous RetailersThis U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM TINGLE | Agent | 147 RIVER ST, DANIELSON, CT, 06239, United States | 147 RIVER ST, DANIELSON, CT, 06239, United States | +1 860-481-9669 | wttingle@yahoo.com | 147 RIVER ST, DANIELSON, CT, 06239, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM TINGLE | Officer | 147 RIVER ST, DANIELSON, CT, 06239, United States | +1 860-481-9669 | wttingle@yahoo.com | 147 RIVER ST, DANIELSON, CT, 06239, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013071571 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012243634 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011466127 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010264613 | 2022-03-20 | - | Annual Report | Annual Report | 2022 |
0007229512 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006851602 | 2020-03-27 | - | Annual Report | Annual Report | 2020 |
0006497316 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006288590 | 2018-12-06 | - | Annual Report | Annual Report | 2018 |
0006288598 | 2018-12-06 | 2018-12-06 | Change of Agent Address | Agent Address Change | - |
0005953179 | 2017-10-24 | - | Annual Report | Annual Report | 2017 |
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