Search icon

CROSS COUNTRY LLC

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

Company Details

Entity Name: CROSS COUNTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2017
Business ALEI: 1242168
Annual report due: 31 Mar 2026
Business address: 32 HAVILAND RD., RIDGEFIELD, CT, 06877, United States
Mailing address: 32 HAVILAND RD., RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jimmele@outlook.com

Industry & Business Activity

NAICS

516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers

This industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES PATRICK MELE Agent 32 HAVILAND RD, RIDGEFIELD, CT, 06877, United States 32 HAVILAND RD, RIDGEFIELD, CT, 06877, United States +1 203-722-5849 jimmele@outlook.com 32 HAVILAND RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
JAMES P. MELE Officer 32 HAVILAND RD., RIDGEFIELD, CT, 06877, United States 32 HAVILAND RD., RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0152635 LIQUOR BRAND LABEL ACTIVE CURRENT 2019-02-19 2022-02-19 2025-02-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081899 2025-03-25 - Annual Report Annual Report -
BF-0012113882 2024-02-29 - Annual Report Annual Report -
BF-0011346785 2023-01-17 - Annual Report Annual Report -
BF-0010351547 2022-02-17 - Annual Report Annual Report 2022
0007109216 2021-02-02 - Annual Report Annual Report 2021
0006872947 2020-04-03 - Annual Report Annual Report 2020
0006309070 2019-01-05 - Annual Report Annual Report 2019
0006039521 2018-01-29 - Annual Report Annual Report 2018
0005868788 2017-06-12 2017-06-12 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See something incorrect or outdated?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