Entity Name: | CAMBRIDGE STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Jan 2007 |
Business ALEI: | 0885068 |
Annual report due: | 31 Mar 2025 |
Business address: | 607 MOUNTAIN RD, WEST HARTFORD, CT, 06117, United States |
Mailing address: | 607 MOUNTAIN RD, WEST HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | info@fdmcpa.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DOMINICK ROMANELLI | Officer | 607 MOUNTAIN RD, WEST HARTFORD, CT, 06117, United States | +1 860-667-0105 | info@fdmcpa.com | 607 MOUNTAIN ROAD, WEST HARTFORD, CT, 06110, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DOMINICK ROMANELLI | Agent | 607 MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States | 607 MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States | +1 860-667-0105 | info@fdmcpa.com | 607 MOUNTAIN ROAD, WEST HARTFORD, CT, 06110, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011416977 | 2024-10-15 | - | Annual Report | Annual Report | - |
BF-0012082711 | 2024-10-15 | - | Annual Report | Annual Report | - |
BF-0012747356 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010334511 | 2022-05-18 | - | Annual Report | Annual Report | 2022 |
BF-0009782759 | 2021-12-06 | - | Annual Report | Annual Report | - |
0006938159 | 2020-06-30 | - | Annual Report | Annual Report | 2020 |
0006551576 | 2019-05-06 | - | Annual Report | Annual Report | 2019 |
0006006994 | 2018-01-15 | - | Annual Report | Annual Report | 2018 |
0005737469 | 2017-01-12 | - | Annual Report | Annual Report | 2017 |
0005549403 | 2016-04-26 | - | 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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Hartford | 86 CAMBRIDGE STREET | G15/0861/86// | 0.21 | - | Source Link | |||||||||||||||||||||||||||||
|
Name | CAMBRIDGE STREET, LLC |
Sale Date | 2007-01-11 |
Name | ROMANELLI DOMINICK + MARIE |
Sale Date | 2005-08-30 |
Sale Price | $260,000 |
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