Search icon

A.M. REALTY, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: A.M. REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1999
Business ALEI: 0637438
Annual report due: 31 Mar 2026
Business address: 27 PLEASANT STREET, MANCESTER, CT, 06040, United States
Mailing address: 27 PLEASANT STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: megan@silktownroofing.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN MCCONVILLE Agent 27 PLEASANT ST, MANCESTER, CT, United States 27 PLEASANT ST, MANCESTER, CT, 06040, United States +1 860-647-0198 megan@silktownroofing.com 130 COMMERCE STREET, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
JOHN C. MCCONVILLE Officer 27 PLEASANT STREET, MANCHESTER, CT, 06040, United States 130 COMMERCE STREET, CLINTON, CT, 06413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAM.0000065 COMMUNITY ASSOCIATION MANAGER INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1996-02-01 1997-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940076 2025-01-27 - Annual Report Annual Report -
BF-0012354721 2024-01-03 - Annual Report Annual Report -
BF-0011158458 2023-01-03 - Annual Report Annual Report -
BF-0010529110 2022-06-24 - Annual Report Annual Report -
BF-0009864298 2022-03-25 - Annual Report Annual Report -
BF-0008996445 2022-03-25 - Annual Report Annual Report 2020
0006491353 2019-03-26 - Annual Report Annual Report 2019
0006101148 2018-03-01 - Annual Report Annual Report 2018
0006101119 2018-03-01 - Annual Report Annual Report 2014
0006101140 2018-03-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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