Search icon

Cristiano-McCall LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Cristiano-McCall LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Nov 2022
Business ALEI: 2656589
Annual report due: 31 Mar 2025
Business address: 178 Osprey Cir, Westbrook, CT, 06498-1774, United States
Mailing address: 178 Osprey Cir, Westbrook, CT, United States, 06498-1774
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cathy.cristiano@gmail.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
Catherine Cristiano Agent 178 Osprey Cir, Westbrook, CT, 06498-1774, United States 28 Pequot Rd, Westbrook, CT, 06498-1725, United States +1 203-610-5861 cathy.cristiano@gmail.com 28 Pequot Rd, Westbrook, CT, 06498-1725, United States

Officer

Name Role Business address Phone E-Mail Residence address
Catherine Cristiano Officer 28 Pequot Road, Westbrook, CT, 06498, United States +1 203-610-5861 cathy.cristiano@gmail.com 28 Pequot Rd, Westbrook, CT, 06498-1725, United States
Daniel McCall Officer 28 Pequot Road, Westbrook, CT, 06498, United States - - 28 Pequot Road, Westbrook, CT, 06498, United States

History

Type Old value New value Date of change
Name change Cristanio-McCall LLC Cristiano-McCall LLC 2022-11-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012393942 2024-03-25 - Annual Report Annual Report -
BF-0011065782 2023-03-15 - Annual Report Annual Report -
BF-0011053529 2022-11-04 2022-11-04 Name Change Amendment Certificate of Amendment -
BF-0011053422 2022-11-04 - 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See something incorrect or outdated?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