Search icon

SAMO REALTY, LLC

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

Company Details

Entity Name: SAMO REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2004
Business ALEI: 0797967
Annual report due: 31 Mar 2026
Business address: 811 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, United States
Mailing address: 811 BLUE HILLS AVE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ali@mander.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

Agent

Name Role
HALLORAN & SAGE LLP Agent

Officer

Name Role Business address Residence address
SALVATORE CARRABBA Officer 811 BLUE HILLS AVE, BLOOMFIELD, CT, 06005, United States 58 ORCHARD ROAD, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change SALAMANDER GROUP, LLC SAMO REALTY, LLC 2004-10-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966406 2025-03-24 - Annual Report Annual Report -
BF-0012319589 2024-01-30 - Annual Report Annual Report -
BF-0011161167 2023-02-07 - Annual Report Annual Report -
BF-0010502831 2022-03-08 - Annual Report Annual Report -
0007334878 2021-05-13 - Annual Report Annual Report 2021
0006771527 2020-02-21 - Annual Report Annual Report 2020
0006319924 2019-01-14 - Annual Report Annual Report 2019
0006072726 2018-02-13 - Annual Report Annual Report 2018
0006072722 2018-02-13 - Annual Report Annual Report 2017
0005663450 2016-10-03 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005084019 Active OFS 2022-07-25 2027-07-25 ORIG FIN STMT

Parties

Name SAMO REALTY, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

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
Bloomfield 811 BLUE HILLS AVE T12//5// 6.98 545 Source Link
Acct Number R00574
Assessment Value $2,775,990
Appraisal Value $3,965,700
Land Use Description Industrial
Zone GWB
Neighborhood C2
Land Appraised Value $618,500

Parties

Name SAMO REALTY, LLC
Sale Date 2005-03-24
Sale Price $1,800,000
Name BERNIES ASSOCIATES
Sale Date 1995-12-19
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