Search icon

COVE POINT PARTNERS LLC

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

Company Details

Entity Name: COVE POINT PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Nov 2016
Business ALEI: 1222559
Annual report due: 31 Mar 2025
Business address: 40 HIGHLAND ROAD, WESTPORT, CT, 06880, United States
Mailing address: 40 HIGHLAND ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stfriesen@gmail.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
SCOTT FRIESEN Agent 40 HIGHLAND ROAD, 40 HIGHLAND ROAD, WESTPORT, CT, 06880, United States 40 HIGHLAND ROAD, 40 HIGHLAND ROAD, WESTPORT, CT, 06880, United States +1 646-708-1311 stfriesen@gmail.com 40 Highland Road, Westport, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT FRIESEN Officer 40 HIGHLAND ROAD, WESTPORT, CT, 06880, United States +1 646-708-1311 stfriesen@gmail.com 40 Highland Road, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252830 2024-02-08 - Annual Report Annual Report -
BF-0010246987 2023-03-10 - Annual Report Annual Report 2022
BF-0011464299 2023-03-10 - Annual Report Annual Report -
0007108929 2021-02-02 - Annual Report Annual Report 2019
0007108949 2021-02-02 - Annual Report Annual Report 2020
0007108967 2021-02-02 - Annual Report Annual Report 2021
0007108893 2021-02-02 - Annual Report Annual Report 2018
0006016567 2018-01-19 - Annual Report Annual Report 2017
0005699677 2016-11-17 2016-11-17 Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Glastonbury 286-288 NAUBUC AVE C5/4700/N0026// 0.7 12493 Source Link
Acct Number 47000286
Assessment Value $268,100
Appraisal Value $382,900
Land Use Description Res/Comm
Zone TCMU
Land Assessed Value $63,600
Land Appraised Value $90,900

Parties

Name KLUB PROPERTIES, LLC
Sale Date 2004-08-06
Sale Price $368,000
Name SOULS, LLC
Sale Date 2003-05-09
Name JUDSON KAREN
Sale Date 1994-11-14
Sale Price $153,796
Name COVE POINT PARTNERS LLC
Sale Date 1988-12-05
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