Search icon

CAMBRIDGE WOLCOTT LLC

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

Company Details

Entity Name: CAMBRIDGE WOLCOTT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2002
Business ALEI: 0710884
Annual report due: 31 Mar 2026
Business address: 11 SCOVILL STREET 4TH FL, WATERBURY, CT, 06706, United States
Mailing address: PO BOX 2763, WATERBURY, CT, United States, 06723
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: michelle@mahlercompany.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

Officer

Name Role Business address
RESTRUCTURED OPPORTUNITY INVESTORS, INC Officer 11 SCOVILL STREET 4TH FL, WATERBURY, CT, 06706, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARRY S. FEIGENBAUM Agent CityPlace I, 22nd Fl 185 Asylum Street, 185 ASYLUM ST, Hartford, CT, 06103-3460, United States C/O ROGIN NASSAU CAPLAN LASSMAN & HIRTLE, CITYPLACE I, 22ND FLOOR, 185 ASYLUM ST, HARTFORD, CT, 06103, United States +1 860-278-7480 bengel@roginlaw.com 11 VISGROVE LANE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950981 2025-03-21 - Annual Report Annual Report -
BF-0012085951 2024-03-18 - Annual Report Annual Report -
BF-0011407983 2023-03-29 - Annual Report Annual Report -
BF-0010416556 2022-03-22 - Annual Report Annual Report 2022
0007240510 2021-03-18 - Annual Report Annual Report 2021
0006855639 2020-03-30 - Annual Report Annual Report 2020
0006499815 2019-03-27 - Annual Report Annual Report 2019
0006145195 2018-03-29 - Annual Report Annual Report 2018
0005822735 2017-04-20 - Annual Report Annual Report 2017
0005538733 2016-04-13 - Annual Report Annual Report 2016

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
Wolcott 229 TODD RD 116/5/35C// 0.91 6552 Source Link
Acct Number W0586300
Assessment Value $315,120
Appraisal Value $450,180
Land Use Description Res Dwelling
Zone R-30
Neighborhood 7C
Land Assessed Value $49,110
Land Appraised Value $70,160

Parties

Name BAXTER RYAN
Sale Date 2016-08-30
Sale Price $289,000
Name KANE BRIAN
Sale Date 2013-10-16
Sale Price $95,000
Name CAMBRIDGE WOLCOTT LLC
Sale Date 2002-05-10
Sale Price $187,500
Wolcott 34 CAMBRIDGE DR 123/5/8// 0.94 1521 Source Link
Acct Number C0151200
Assessment Value $478,860
Appraisal Value $684,080
Land Use Description Res Dwelling
Zone R-40
Neighborhood 6B
Land Assessed Value $95,460
Land Appraised Value $136,370

Parties

Name GUDITTA NICHOLAS V III (1% INT) &
Sale Date 2022-03-14
Name GUIDITTA NICHOLAS III &
Sale Date 2016-02-01
Sale Price $430,000
Name NORTH AMERICAN HOMES LLC
Sale Date 2015-08-05
Sale Price $120,000
Name CAMBRIDGE WOLCOTT LLC
Sale Date 2002-05-10
Wolcott 42 CAMBRIDGE DR 123/5/10// 1.06 1523 Source Link
Acct Number C0151400
Assessment Value $489,530
Appraisal Value $699,330
Land Use Description Res Dwelling
Zone R-40
Neighborhood 6B
Land Assessed Value $106,550
Land Appraised Value $152,210

Parties

Name MATIZ JOAQUIN &
Sale Date 2022-01-10
Sale Price $126,250
Name NORTH AMERICAN HOMES LLC
Sale Date 2022-01-06
Sale Price $125,000
Name CAMBRIDGE WOLCOTT LLC
Sale Date 2002-05-10
Wolcott TODD RD 116/5/123// 31.53 6550 Source Link
Acct Number W0586100
Assessment Value $234,460
Appraisal Value $334,950
Land Use Description Res Vacant
Zone R-130
Neighborhood 6BC
Land Assessed Value $234,460
Land Appraised Value $334,950

Parties

Name CAMBRIDGE WOLCOTT LLC
Sale Date 2002-05-10
Sale Price $187,500
Wolcott 46 CAMBRIDGE DR 123/5/11// 1.78 1524 Source Link
Acct Number C0151500
Assessment Value $604,230
Appraisal Value $863,200
Land Use Description Res Dwelling
Zone R-40
Neighborhood 6B
Land Assessed Value $110,170
Land Appraised Value $157,390

Parties

Name RADER WAYNE R &
Sale Date 2016-07-12
Sale Price $132,000
Name CAMBRIDGE WOLCOTT LLC
Sale Date 2002-05-10
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