Search icon

CAMM REALTY, LLC

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

Company Details

Entity Name: CAMM REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1998
Business ALEI: 0609608
Annual report due: 31 Mar 2026
Business address: 24 Newberry Rd, East Windsor, CT, 06088-0539, United States
Mailing address: 10288 Gator Bay Ct, Naples, FL, United States, 34120-4599
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: matt@cammmetals.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KARA RESCIA Agent RESCIA LAW, P.C., 5104A BIGELOW COMMONS, ENFIELD, CT, 06082, United States RESCIA LAW, P.C., 5104A BIGELOW COMMONS, ENFIELD, CT, 06082, United States +1 860-729-9456 MATT@CAMMMETALS.COM 5104A BIGELOW COMMONS, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
ALLEN LEE SOUCIE Officer 24 NEWBERRY ROAD, EAST WINDSOR, CT, 06088, United States 10288 GATOR BAY COURT, NAPLES, FL, 34120, United States
MARGARET P SOUCIE Officer 24 Newberry Rd, East Windsor, CT, 06088-0539, United States 10288 GATOR BAY COURT, NAPLES, FL, 34120, United States
MATTHEW A SOUCIE Officer 24 NEWBERRY RD, EAST WINDSOR, CT, 06088, United States 5 GREAT MEADOW, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937469 2025-03-24 - Annual Report Annual Report -
BF-0012270638 2024-01-15 - Annual Report Annual Report -
BF-0011154259 2023-01-16 - Annual Report Annual Report -
BF-0010255106 2022-01-06 - Annual Report Annual Report 2022
0007098033 2021-02-01 - Annual Report Annual Report 2021
0006756645 2020-02-11 - Annual Report Annual Report 2020
0006571514 2019-06-10 2019-06-10 Interim Notice Interim Notice -
0006372229 2019-02-08 - Annual Report Annual Report 2019
0006291707 2018-12-13 - Annual Report Annual Report 2018
0005988932 2017-12-21 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005061264 Active OFS 2022-04-20 2027-06-16 AMENDMENT

Parties

Name CAMM REALTY, LLC
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005061263 Active OFS 2022-04-20 2027-06-16 AMENDMENT

Parties

Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name CAMM REALTY, LLC
Role Debtor
0005061106 Active OFS 2022-04-19 2027-06-16 AMENDMENT

Parties

Name FARMINGTON BANK
Role Secured Party
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name CAMM REALTY, LLC
Role Debtor
0005061099 Active OFS 2022-04-19 2027-06-16 AMENDMENT

Parties

Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name CAMM REALTY, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003188004 Active OFS 2017-06-16 2027-06-16 ORIG FIN STMT

Parties

Name CAMM REALTY, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003188010 Active OFS 2017-06-16 2027-06-16 ORIG FIN STMT

Parties

Name CAMM REALTY, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party

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
Tolland 66 INDUSTRIAL ROAD WEST 19/B/13/00/ 2.25 2720 Source Link
Acct Number 4664
Assessment Value $381,800
Appraisal Value $545,200
Land Use Description Industrial
Zone CIZ
Neighborhood 350C
Land Assessed Value $100,400
Land Appraised Value $143,300

Parties

Name BRIERE REAL ESTATE HOLDINGS LLC
Sale Date 2019-09-24
Sale Price $500,000
Name THREE NINOS REALTY, LLC
Sale Date 2014-08-26
Sale Price $500,000
Name NORTH RIVER PROPERTIES LLC
Sale Date 2007-09-04
Sale Price $480,000
Name 66 IPRW EXCHANGE, LLC
Sale Date 2007-06-14
Name CAMM REALTY, LLC
Sale Date 1998-12-30
Sale Price $275,000
East Windsor 24 NEWBERRY RD 092/18/006// 3.55 2114 Source Link
Acct Number 00957000
Assessment Value $497,670
Appraisal Value $710,950
Land Use Description Industrial
Zone M-1
Land Assessed Value $130,100
Land Appraised Value $185,850

Parties

Name CAMM REALTY, LLC
Sale Date 2007-06-15
Sale Price $750,000
Name KGS REALTY, INC.
Sale Date 2002-08-27
Sale Price $610,000
Name BLOCK DONALD F
Sale Date 1979-02-28
Name BLOCK CHARLES & DONALD
Sale Date 1974-08-15
Name UNITED BANK & TRUST CO
Sale Date 1974-08-12
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