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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | R & M REALTY TRUST, LLC |
Role | Debtor |
Name | SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | R & M REALTY TRUST, LLC |
Role | Debtor |
Name | SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | R & M REALTY TRUST, LLC |
Role | Debtor |
Name | SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | R & M REALTY TRUST, LLC |
Role | Debtor |
Name | SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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