Search icon

C-F-M REALTY, LLC

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

Company Details

Entity Name: C-F-M REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Mar 2002
Business ALEI: 0709618
Annual report due: 31 Mar 2024
Business address: 98 LATHROP ROAD, PLAINFIELD, CT, 06374, United States
Mailing address: P. O. BOX 147, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: DCARTWRIGHT01@YAHOO.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID CARTWRIGHT Agent 98 LATHROP RD, PLAINFIELD, CT, 06374, United States 98 LATHROP RD, PLAINFIELD, CT, 06374, United States +1 860-564-4014 DCARTWRIGHT01@YAHOO.COM 9-1 MATSON RIDGE, OLD LYME, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID CARTWRIGHT Officer 98 LATHROP ROAD, P O BOX 147, PLAINFIELD, CT, 06374, United States +1 860-564-4014 DCARTWRIGHT01@YAHOO.COM 9-1 MATSON RIDGE, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011407015 2023-02-09 - Annual Report Annual Report -
BF-0010532228 2022-06-24 - Annual Report Annual Report -
BF-0009783530 2022-03-24 - Annual Report Annual Report -
0007182730 2021-02-22 - Annual Report Annual Report 2020
0006455468 2019-03-12 - Annual Report Annual Report 2019
0006003589 2018-01-12 - Annual Report Annual Report 2018
0005787706 2017-03-08 - Annual Report Annual Report 2017
0005574808 2016-05-25 - Annual Report Annual Report 2016
0005412608 2015-10-15 - Annual Report Annual Report 2015
0005060107 2014-03-12 - Annual Report Annual Report 2014

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
Plainfield 0 PRATT RD 018/0012/0001// 3.14 2350 Source Link
Acct Number 00215600
Assessment Value $124,090
Appraisal Value $177,270
Land Use Description DEVEL LAND
Zone C
Neighborhood 1000
Land Assessed Value $124,090
Land Appraised Value $177,270

Parties

Name C-F-M REALTY, LLC
Sale Date 2013-12-13
Sale Price $190,000
Name TRAHAN KEVIN
Sale Date 2002-12-27
Sale Price $50,000
Name LATHROP ROAD, L.L.C.
Sale Date 1998-02-02
Sale Price $200,000
Plainfield 98 LATHROP RD 018/0012/001B// 6.26 2371 Source Link
Acct Number 00215602
Assessment Value $2,365,300
Appraisal Value $3,378,990
Land Use Description AUTO V S&S
Zone C
Neighborhood 1010
Land Assessed Value $782,300
Land Appraised Value $1,117,570

Parties

Name C-F-M REALTY, LLC
Sale Date 2002-04-22
Sale Price $550,000
Name LATHROP ROAD, L.L.C.
Sale Date 1998-02-02
Sale Price $200,000
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