Search icon

AUTOMATIC REMAN, L.L.C.

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

Company Details

Entity Name: AUTOMATIC REMAN, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2002
Business ALEI: 0705668
Annual report due: 31 Mar 2026
Mailing address: 245 SHAKER ROAD P.O. BOX 1134, ENFIELD, CT, United States, 06083
Business address: 245 SHAKER ROAD, ENFIELD, CT, 06082, United States
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LFOURNIER@CAMEROTA.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEVEN W. CAMEROTA Officer 245 SHAKER ROAD, ENFIELD, CT, 06082, United States 312 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States
SALVATORE C. CAMEROTA Officer 245 SHAKER ROAD, ENFIELD, CT, 06082, United States 272 GEORGEWOOD ROAD, SOMERS, CT, 06071, United States
FRANK J. CAMEROTA Officer 245 SHAKER ROAD, ENFIELD, CT, 06082, United States 238 GEORGEWOOD ROAD, SOMERS, CT, 06071, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEO FOURNIER Agent 245 SHAKER RD., ENFIELD, CT, 06082, United States P.O. BOX 1134, ENFIELD, CT, 06083-1134, United States +1 860-214-9321 lfournier@camerota.com 165 SHAKER RD., ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950303 2025-01-23 - Annual Report Annual Report -
BF-0012223171 2024-01-27 - Annual Report Annual Report -
BF-0011408881 2023-01-16 - Annual Report Annual Report -
BF-0010205285 2022-02-18 - Annual Report Annual Report 2022
0007276542 2021-03-31 - Annual Report Annual Report 2021
0006841848 2020-03-19 - Annual Report Annual Report 2020
0006797579 2020-02-28 2020-02-28 Change of Agent Agent Change -
0006413482 2019-02-27 - Annual Report Annual Report 2019
0006098512 2018-02-28 - Annual Report Annual Report 2018
0005770246 2017-02-17 - Annual Report Annual Report 2017

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
Enfield 239 SHAKER RD 094//0010// 4.63 10233 Source Link
Acct Number 002400010170
Assessment Value $1,067,500
Appraisal Value $1,524,900
Land Use Description Commercial
Zone I-2
Neighborhood C500
Land Assessed Value $234,100
Land Appraised Value $334,400

Parties

Name ENFIELD REMAN, LLC
Sale Date 2005-04-26
Sale Price $1,000
Name AUTOMATIC REMAN, L.L.C.
Sale Date 2002-02-26
Sale Price $165,000
Enfield 41 BACON RD 094//0063// 2.76 13039 Source Link
Acct Number 052900010050
Assessment Value $142,300
Appraisal Value $203,300
Land Use Description Res Dwelling
Zone I-1
Neighborhood 055
Land Assessed Value $62,400
Land Appraised Value $89,200

Parties

Name AUTOMATIC REMAN, L.L.C.
Sale Date 2006-06-09
Sale Price $160,000
Name CAMBRO ASSOCIATES
Sale Date 2003-12-18
Sale Price $150,500
Enfield 235 SHAKER RD 094//0009// 1.27 10232 Source Link
Acct Number 002400010165
Assessment Value $161,100
Appraisal Value $230,100
Land Use Description Res Dwelling
Zone I-1
Neighborhood 055
Land Assessed Value $56,400
Land Appraised Value $80,500

Parties

Name AUTOMATIC REMAN, L.L.C.
Sale Date 2012-04-09
Name CAMEROTA FRANK + STEVEN W +
Sale Date 1993-10-29
Sale Price $140,000
Name BAK ELEANOR E
Sale Date 1991-11-07
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