Search icon

CAMPBELL DEVELOPMENT LLC

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

Company Details

Entity Name: CAMPBELL DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2005
Business ALEI: 0841411
Annual report due: 31 Mar 2026
Business address: 27 VIRGINIA RAIL DRIVE, BETHANY, CT, 06524, United States
Mailing address: 27 VIRGINIA RAIL DRIVE, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tom.cavaliere@cbmoves.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
THOMAS J. CAVALIERE Agent 27 VIRGINIA RAIL DRIVE, BETHANY, CT, 06524, United States 27 VIRGINIA RAIL DRIVE, BETHANY, CT, 06524, United States +1 203-907-7800 tom.cavaliere@cbmoves.com 27 VIRGINIA RAIL, BETHANY, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS J. CAVALIERE Officer 27 VIRGINIA RAIL DRIVE, BETHANY, CT, 06524, United States +1 203-907-7800 tom.cavaliere@cbmoves.com 27 VIRGINIA RAIL, BETHANY, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973859 2025-02-28 - Annual Report Annual Report -
BF-0012142286 2024-01-12 - Annual Report Annual Report -
BF-0011173422 2023-02-08 - Annual Report Annual Report -
BF-0010531652 2022-05-20 - Annual Report Annual Report -
BF-0008043262 2022-01-11 - Annual Report Annual Report 2019
BF-0009874882 2022-01-11 - Annual Report Annual Report -
BF-0008043261 2022-01-11 - Annual Report Annual Report 2020
0006186169 2018-05-18 - Annual Report Annual Report 2017
0006186170 2018-05-18 - Annual Report Annual Report 2018
0005712046 2016-12-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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