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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||
|
Name | CAMM REALTY, LLC |
Role | Debtor |
Name | M&T Bank, successor in interest to People's United Bank, N.A. |
Role | Secured Party |
Parties
Name | M&T Bank, successor in interest to People's United Bank, N.A. |
Role | Secured Party |
Name | CAMM REALTY, LLC |
Role | Debtor |
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 |
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 |
Parties
Name | CAMM REALTY, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | CAMM REALTY, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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