Search icon

CR & GB PROPERTIES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CR & GB PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2018
Business ALEI: 1281101
Annual report due: 31 Mar 2025
Business address: 41593 Winchester Rd, Temecula, CA, 92590-4860, United States
Mailing address: 41593 Winchester Rd, 200, Temecula, CA, United States, 92590-4860
Place of Formation: CONNECTICUT
E-Mail: bendolphalexandria@gmail.com
E-Mail: crgbpropertiesllc11@gmail.com

Industry & Business Activity

NAICS

921190 Other General Government Support

This industry comprises government establishments primarily engaged in providing general support for government. Such support services include personnel services, election boards, and other general government support establishments that are not classified elsewhere in public administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES RUFFIN Agent 41593 Winchester Rd, Temecula, CA, 92590-4860, United States 357 Woodend Rd, Stratford, CT, 06615-7448, United States +1 951-597-3726 crgbpropertiesllc11@gmail.com 59 HARRAL AVE APT 1, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alexandria Ruffin Officer 5408 Highbury Way, Eastvale, CA, 91752-3690, United States - - 5408 Highbury Way, Eastvale, CA, 91752-3690, United States
CHARLES RUFFIN Officer 59 HARRAL AVE, BRIDGEPORT, CT, 06606, United States +1 951-597-3726 crgbpropertiesllc11@gmail.com 59 HARRAL AVE APT 1, BRIDGEPORT, CT, 06604, United States
GLENN D BENDOLPH Officer - - - 30A STONE RIDGE RD, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191337 2024-12-04 - Annual Report Annual Report -
BF-0010768527 2023-04-06 - Annual Report Annual Report -
BF-0008620438 2023-04-06 - Annual Report Annual Report 2020
BF-0011227117 2023-04-06 - Annual Report Annual Report -
BF-0009844107 2023-04-06 - Annual Report Annual Report -
0006585117 2019-06-25 - Annual Report Annual Report 2019
0006231489 2018-08-13 2018-08-13 Interim Notice Interim Notice -
0006227487 2018-08-02 2018-08-02 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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