Search icon

CAMBRIDGE MA, L.L.C.

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

Company Details

Entity Name: CAMBRIDGE MA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1995
Business ALEI: 0517724
Annual report due: 31 Mar 2026
Business address: 1960 SILAS DEANE HWY, ROCKY HILL, CT, 06067, United States
Mailing address: 1960 SILAS DEANE HIGHWAY, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LFredrickson@e-lequipment.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LILY L. CHUANG Officer 1960 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States 38 STONEGATE DR, WETHERSFIELD, CT, 06109, United States

Agent

Name Role
ELF LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923595 2025-02-21 - Annual Report Annual Report -
BF-0012361226 2024-01-25 - Annual Report Annual Report -
BF-0011255967 2023-03-07 - Annual Report Annual Report -
BF-0010189571 2022-02-16 - Annual Report Annual Report 2022
0007129602 2021-02-05 - Annual Report Annual Report 2021
0006840371 2020-03-19 - Annual Report Annual Report 2020
0006302449 2019-01-02 - Annual Report Annual Report 2019
0006080448 2018-02-15 - Annual Report Annual Report 2018
0005873351 2017-06-23 - Annual Report Annual Report 2017
0005833785 2017-05-03 2017-05-03 Change of Agent Agent Change -

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
Berlin 869 MILL ST 17-1/145/1// 2.2 7877 Source Link
Acct Number 1055500
Assessment Value $786,400
Appraisal Value $1,123,400
Land Use Description Shopping Mall MDL-96
Zone PS-A
Neighborhood 3030
Land Appraised Value $282,500

Parties

Name 869 MILL STREET LLC
Sale Date 2003-07-28
Sale Price $800,000
Name CAMBRIDGE MA, L.L.C.
Sale Date 1995-06-30
Sale Price $564,000
Name CAMBRIDGE MA, L.L.C.
Sale Date 1987-12-23
See something incorrect or outdated?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