THEODORE C. KAMP CATSKILL, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | THEODORE C. KAMP CATSKILL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Dec 2011 |
Business ALEI: | 1055729 |
Annual report due: | 31 Mar 2026 |
Business address: | 28 OUTLOOK ROAD, NEW MILFORD, CT, 06776, United States |
Mailing address: | 28 OUTLOOK ROAD, NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | wckamp@hotmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MEREDITH L. NIELSON | Officer | - | 317 SPRUCE STREET, CHESHIRE, CT, 06410, United States |
BRADLEY A. KAMP | Officer | - | 11 SADDLE RIDGE RD, NEW MILFORD, CT, 06776, United States |
WILLIAM KAMP | Officer | 28 OUTLOOK ROAD, NEW MILFORD, CT, 06776, United States | 28 OUTLOOK ROAD, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM C. KAMP | Agent | 28 OUTLOOK ROAD, NEW MILFORD, CT, 06776, United States | 28 OUTLOOK ROAD, NEW MILFORD, CT, 06776, United States | +1 203-770-9316 | WCKAMP@HOTMAIL.COM | 28 OUTLOOK ROAD, NEW MILFORD, CT, 06776, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013015439 | 2025-01-10 | - | Annual Report | Annual Report | - |
BF-0012299582 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011428430 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0010264151 | 2022-04-08 | - | Annual Report | Annual Report | 2022 |
0007270174 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006793426 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006351382 | 2019-01-31 | - | Annual Report | Annual Report | 2019 |
0006022019 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005971222 | 2017-11-22 | - | Annual Report | Annual Report | 2017 |
0005705373 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
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