Search icon

CAM REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAM REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2005
Business ALEI: 0827398
Annual report due: 31 Mar 2026
Business address: 105 Carter Rd, Plymouth, CT, 06782-2405, United States
Mailing address: 105 Carter Rd, Plymouth, CT, United States, 06782-2405
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: smacdonald@cookwillow.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Business address Mailing address Phone E-Mail Residence address
SUSAN A MACDONALD Agent 105 CARTER ROAD, PLYMOUTH, CT, 06782, United States 105 CARTER ROAD, PLYMOUTH, CT, 06782, United States +1 860-283-5209 smacdonald@cookwillow.com 105 CARTER ROAD, PLYMOUTH, CT, 06782, United States

Officer

Name Role Business address Phone E-Mail Residence address
WALTER T. MACDONALD Officer 105 Carter Rd, Plymouth, CT, 06782-2405, United States - - 105 CARTER ROAD, PLYMOUTH, CT, 06782, United States
SUSAN A MACDONALD Officer 105 Carter Road, PLYMOUTH, CT, 06782, United States +1 860-283-5209 smacdonald@cookwillow.com 105 CARTER ROAD, PLYMOUTH, CT, 06782, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969556 2025-03-27 - Annual Report Annual Report -
BF-0012319604 2024-06-01 - Annual Report Annual Report -
BF-0011163097 2023-05-31 - Annual Report Annual Report -
BF-0010531655 2022-05-26 - Annual Report Annual Report -
BF-0009765752 2022-01-26 - Annual Report Annual Report -
0007027993 2020-11-28 - Annual Report Annual Report 2020
0006650610 2019-09-26 - Annual Report Annual Report 2017
0006650616 2019-09-26 - Annual Report Annual Report 2018
0006650603 2019-09-26 - Annual Report Annual Report 2016
0006650625 2019-09-26 - Annual Report Annual Report 2019

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
0003339205 Active OFS 2019-11-05 2024-11-05 ORIG FIN STMT

Parties

Name CAM REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
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