Search icon

KATHY & TOM, LLC

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

Company Details

Entity Name: KATHY & TOM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2014
Business ALEI: 1142619
Annual report due: 31 Mar 2026
Business address: 47 RED CLOVER CIRCLE, MIDDLETOWN, CT, 06457, United States
Mailing address: 47 RED CLOVER CIRCLE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mcruzlaw+kathy&tom@gmail.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
MICHAEL CRUZ ESQ. Agent 7 Garage Rd, STE. 205, Southbury, CT, 06488-3884, United States 7 Garage Rd, Southbury, CT, 06488-3884, United States +1 203-513-9610 mcruzlaw@gmail.com 7 Garage Rd, Southbury, CT, 06488-3884, United States

Officer

Name Role Residence address
KATHLEEN CAMERON Officer 47 RED CLOVER CIRCLE, MIDDLETOWN, CT, 06457, United States
THOMAS G. CAMERON Officer 47 RED CLOVER CIRCLE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036874 2025-02-03 - Annual Report Annual Report -
BF-0012308363 2024-04-15 - Annual Report Annual Report -
BF-0011318712 2023-02-02 - Annual Report Annual Report -
BF-0010827807 2022-08-22 - Annual Report Annual Report -
BF-0009674160 2022-08-22 - Annual Report Annual Report 2019
BF-0009948626 2022-08-22 - Annual Report Annual Report -
BF-0009674162 2022-08-22 - Annual Report Annual Report 2017
BF-0009674158 2022-08-22 - Annual Report Annual Report 2016
BF-0009674159 2022-08-22 - Annual Report Annual Report 2018
BF-0009674161 2022-08-22 - Annual Report Annual Report 2020
See something incorrect or outdated?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