Search icon

60 COSEY BEACH AVE., LLC

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

Company Details

Entity Name: 60 COSEY BEACH AVE., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2017
Business ALEI: 1242536
Annual report due: 31 Mar 2026
Business address: 93 NOOKS HILL ROAD, CROMWELL, CT, 06416, United States
Mailing address: 93 NOOKS HILL ROAD, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: malicki@halloransage.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRAD N. MALICKI Agent 213 COURT STREET, SUITE 205, MIDDLETOWN, CT, 06457, United States 213 COURT STREET, SUITE 205, MIDDLETOWN, CT, 06457, United States +1 860-346-8641 malicki@halloransage.com 138 Ridgewood Dr, Rocky Hill, CT, 06067-1036, United States

Officer

Name Role Business address Residence address
PAUL A. CRANICK Officer 93 NOOKS HILL ROAD, CROMWELL, CT, 06416, United States 93 NOOKS HILL ROAD, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082055 2025-03-31 - Annual Report Annual Report -
BF-0012116762 2024-03-05 - Annual Report Annual Report -
BF-0011343707 2023-05-09 - Annual Report Annual Report -
BF-0010290940 2022-03-24 - Annual Report Annual Report 2022
0007231699 2021-03-15 - Annual Report Annual Report 2021
0006792654 2020-02-27 - Annual Report Annual Report 2020
0006465339 2019-03-14 - Annual Report Annual Report 2019
0006134993 2018-03-22 - Annual Report Annual Report 2018
0005871546 2017-06-19 2017-06-19 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See something incorrect or outdated?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