Entity Name: | CM REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Aug 1998 |
Business ALEI: | 0600252 |
Annual report due: | 31 Mar 2017 |
Business address: | C/O CLM ASSOCIATES 250 KISCO, MOUNT KISCO, NY, 10549 |
Mailing address: | C/O CLM ASSOCIATES 250 KISCO AVE, MOUNT KISCO, NY, 10549 |
Place of Formation: | NEW YORK |
E-Mail: | johnlucarelli@thepremiercollection.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
THOMAS COUGHLIN | Agent | 575 ROUND HILL ROAD, GREENWICH, CT, 06831, United States | johnlucarelli@thepremiercollection.com | 575 ROUND HILL RD., GREENWICH, CT, 06831, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SEAN COUGHLIN | Officer | 250 KISCO AVE, MOUNT KISCO, NY, 10549, United States | 5 KEELER CT, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011825488 | 2023-05-30 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011714628 | 2023-02-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005627499 | 2016-08-10 | No data | Annual Report | Annual Report | 2016 |
0005627491 | 2016-08-10 | No data | Annual Report | Annual Report | 2015 |
0005150381 | 2014-07-25 | No data | Annual Report | Annual Report | 2014 |
0005150356 | 2014-07-25 | No data | Annual Report | Annual Report | 2013 |
0004786939 | 2013-01-23 | No data | Annual Report | Annual Report | 2012 |
0004693403 | 2012-07-30 | No data | Annual Report | Annual Report | 2011 |
0004576643 | 2011-06-06 | No data | Annual Report | Annual Report | 2009 |
0004576646 | 2011-06-06 | No data | Annual Report | Annual Report | 2010 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website