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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address |
---|---|---|
RESTRUCTURED OPPORTUNITY INVESTORS, INC | Officer | 11 SCOVILL STREET 4TH FL, WATERBURY, CT, 06706, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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