Search icon

A&M BUILDING AND LAND, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A&M BUILDING AND LAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2014
Business ALEI: 1139746
Annual report due: 31 Mar 2026
Business address: 8 CHURCH STREET MEZZANINE, TORRINGTON, CT, 06790, United States
Mailing address: P.O. BOX 566, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: accounting@atarealty.net

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role
ATTORNEY BRUCE G. TEMKIN, LLC Agent

Officer

Name Role Business address
ATAM, LLC Officer 8 CHURCH ST, MEZZANINE, TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014940 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2018-04-18 2019-10-01 2021-09-30
NHC.0013931 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2014-08-26 2015-10-01 2017-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036147 2025-03-29 - Annual Report Annual Report -
BF-0012330180 2024-03-28 - Annual Report Annual Report -
BF-0011934827 2023-08-16 2023-08-16 Interim Notice Interim Notice -
BF-0011323943 2023-03-30 - Annual Report Annual Report -
BF-0010347519 2022-03-30 - Annual Report Annual Report 2022
0007277963 2021-03-31 - Annual Report Annual Report 2021
0006938792 2020-06-30 - Annual Report Annual Report 2020
0006509765 2019-03-29 - Annual Report Annual Report 2019
0006138984 2018-03-26 - Annual Report Annual Report 2018
0005872016 2017-06-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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