Search icon

R & M REALTY TRUST, LLC

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

Company Details

Entity Name: R & M REALTY TRUST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Aug 2007
Business ALEI: 0910359
Annual report due: 31 Mar 2025
Business address: 1095 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States
Mailing address: 1095 NORTH MAIN STREET, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: dba.travelers.shell@snet.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

Name Role Business address Residence address
ROBERT B. AUDETTE Officer 1095 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States 106 CHURCH STREET, WEST THOMPSON, CT, 06255, United States
MARK A PAQUIN Officer 1095 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States 95 ELVIRA HEIGHTS, 95 ELVIRA HEIGHTS, PUTNAM, CT, 06260, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT J. BARR Agent 1095 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States 22 FIFTH STREET, STAMFORD, CT, 06905, United States +1 203-356-1505 dba.travelers.shell@snet.net 37 BLACK ALDER LANE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047385 2024-01-26 - Annual Report Annual Report -
BF-0011420322 2023-02-06 - Annual Report Annual Report -
BF-0010415838 2022-05-19 - Annual Report Annual Report 2022
0007122665 2021-02-04 - Annual Report Annual Report 2021
0006863218 2020-03-31 - Annual Report Annual Report 2020
0006318301 2019-01-11 - Annual Report Annual Report 2019
0006064895 2018-02-09 - Annual Report Annual Report 2018
0005953951 2017-10-25 - Annual Report Annual Report 2017
0005953929 2017-10-25 - Annual Report Annual Report 2014
0005953917 2017-10-25 - Annual Report Annual Report 2013

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
0005200057 Active OFS 2024-03-25 2029-05-27 AMENDMENT

Parties

Name R & M REALTY TRUST, LLC
Role Debtor
Name SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003306376 Active OFS 2019-05-10 2029-05-27 AMENDMENT

Parties

Name R & M REALTY TRUST, LLC
Role Debtor
Name SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002989343 Active OFS 2014-04-16 2029-05-27 AMENDMENT

Parties

Name R & M REALTY TRUST, LLC
Role Debtor
Name SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002696854 Active OFS 2009-05-27 2029-05-27 ORIG FIN STMT

Parties

Name R & M REALTY TRUST, LLC
Role Debtor
Name SMALL BUSINESS ADMINISTRATION
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