Search icon

CRM HOLDINGS RE, LLC

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

Company Details

Entity Name: CRM HOLDINGS RE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2013
Business ALEI: 1105083
Annual report due: 31 Mar 2026
Business address: 857 POST RD #330, FAIRFIELD, CT, 06824, United States
Mailing address: 857 POST RD #330, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fairfieldgoos@gmail.com
E-Mail: goosberchem@optonline.net

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
ROBERT L. BERCHEM Agent 857 POST RD #330, FAIRFIELD, CT, 06824, United States 75 BROAD ST, MILFORD, CT, 06460, United States +1 203-530-3216 fairfieldgoos@gmail.com 125 WEST RIVER STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
CRAIG K. GOOS Officer 857 Post Rd, 330, Fairfield, CT, 06824-6041, United States 19 OLD BARN ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025020 2025-03-30 - Annual Report Annual Report -
BF-0012162678 2024-01-18 - Annual Report Annual Report -
BF-0011297508 2023-02-12 - Annual Report Annual Report -
BF-0010224027 2022-03-26 - Annual Report Annual Report 2022
0007120536 2021-02-03 - Annual Report Annual Report 2021
0006940901 2020-07-06 - Annual Report Annual Report 2017
0006940898 2020-07-06 - Annual Report Annual Report 2015
0006940902 2020-07-06 - Annual Report Annual Report 2018
0006940899 2020-07-06 - Annual Report Annual Report 2016
0006940910 2020-07-06 - Annual Report Annual Report 2020

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
0003443912 Active OFS 2021-04-30 2026-04-30 ORIG FIN STMT

Parties

Name FAIRFIELD COUNTY BANK
Role Secured Party
Name CRM HOLDINGS RE, LLC
Role Debtor

Property Vision Details

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
Fairfield 68 LUDLOWE ROAD 180/322/// - 15509 Source Link
Acct Number 12290
Assessment Value $411,670
Appraisal Value $588,100
Land Use Description Single Fam Residential
Zone A
Neighborhood 0067
Land Assessed Value $274,120
Land Appraised Value $391,600

Parties

Name CRM HOLDINGS RE, LLC
Sale Date 2020-07-17
Sale Price $547,500
Name MILLER EDNA M/EST
Sale Date 2020-02-14
Name MILLER EDNA M
Sale Date 1998-06-03
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