Search icon

A & M EQUITIES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: A & M EQUITIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2010
Business ALEI: 1011026
Annual report due: 31 Mar 2026
Business address: 18-20 JULIUS STREET, HARTFORD, CT, 06106, United States
Mailing address: 16 Middle Neck Rd, Great Neck, NY, United States, 11021-2357
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sammytoledano@northhillsequities.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
SHMUEL TOLEDANO Agent 18-20 JULIUS STREET, HARTFORD, CT, 06106, United States 18-20 JULIUS STREET, HARTFORD, CT, 06106, United States +1 516-482-4242 sammytoledano@northhillsequities.com 777 OLD COUNTRY RD., SUITE 204, PLAINVIEW, NY, 11803, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHMUEL TOLEDANO Officer 18-20 JULIUS STREET, HARTFORD, CT, 06106, United States +1 516-482-4242 sammytoledano@northhillsequities.com 777 OLD COUNTRY RD., SUITE 204, PLAINVIEW, NY, 11803, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004939 2025-01-15 - Annual Report Annual Report -
BF-0012153968 2024-11-04 - Annual Report Annual Report -
BF-0011182981 2024-02-09 - Annual Report Annual Report -
BF-0010310160 2022-09-14 - Annual Report Annual Report 2022
BF-0008129067 2021-10-27 - Annual Report Annual Report 2020
BF-0009867211 2021-10-27 - Annual Report Annual Report -
0006467769 2019-03-15 - Annual Report Annual Report 2019
0006467759 2019-03-15 - Annual Report Annual Report 2018
0005944938 2017-10-12 - Annual Report Annual Report 2017
0005944931 2017-10-12 - Annual Report Annual Report 2012
See something incorrect or outdated?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