Search icon

CCA REALTY, L.L.C.

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

Company Details

Entity Name: CCA REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2000
Business ALEI: 0652361
Annual report due: 31 Mar 2026
Business address: 24 ISLEIB RD, MARLBOROUGH, CT, 06447, United States
Mailing address: 24 ISLEIB RD, MARLBOROUGH, CT, United States, 06447
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: carolremax2000@aol.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH J. ASKLAR Officer 24 ISLEIB RD., MARLBOROUGH, CT, 06447, United States - - 24 ISLEIB RD., MARLBOROUGH, CT, 06447, United States
CAROL C. ASKLAR Officer 24 ISLEIB ROAD, MARLBOROUGH, CT, 06447, United States +1 860-657-6844 carolremax2000@aol.com 24 ISLEIB RD, MARLBOROUGH, CT, 06447, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROL C. ASKLAR Agent 24 ISLEIB RD, MARLBOROUGH, CT, 06447, United States 24 ISLEIB RD, MARLBOROUGH, CT, 06447, United States +1 860-657-6844 carolremax2000@aol.com 24 ISLEIB RD, MARLBOROUGH, CT, 06447, United States

History

Type Old value New value Date of change
Name change REMAX-2000, LLC CCA REALTY, L.L.C. 2004-03-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942202 2025-03-10 - Annual Report Annual Report -
BF-0012152531 2024-03-21 - Annual Report Annual Report -
BF-0011399030 2023-03-20 - Annual Report Annual Report -
BF-0010389295 2022-03-14 - Annual Report Annual Report 2022
0007202214 2021-03-03 - Annual Report Annual Report 2021
0006816097 2020-03-05 - Annual Report Annual Report 2020
0006461579 2019-03-13 - Annual Report Annual Report 2019
0006124543 2018-03-15 - Annual Report Annual Report 2018
0005838634 2017-05-08 - Annual Report Annual Report 2017
0005557187 2016-05-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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