Entity Name: | CAMO REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Nov 2014 |
Business ALEI: | 1159612 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 166 CHESTNUT HILL ROAD, KILLINGWORTH, CT, 06419, United States |
Mailing address: | 166 CHESTNUT HILL ROAD, KILLINGWORTH, CT, United States, 06419 |
ZIP code: | 06419 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | carol.ochsenfeld@compass.com |
Name | Role |
---|---|
HUNTER LAW, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROL ANN OCHSENFELD | Officer | 166 CHESTNUT HILL ROAD, KILLINGWORTH, CT, 06419, United States | 166 CHESTNUT HILL ROAD, KILLINGWORTH, CT, 06419, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009110425 | 2023-04-01 | No data | Annual Report | Annual Report | 2018 |
BF-0009110422 | 2023-04-01 | No data | Annual Report | Annual Report | 2016 |
BF-0010755380 | 2023-04-01 | No data | Annual Report | Annual Report | No data |
BF-0011201362 | 2023-04-01 | No data | Annual Report | Annual Report | No data |
BF-0009110424 | 2023-04-01 | No data | Annual Report | Annual Report | 2019 |
BF-0009110423 | 2023-04-01 | No data | Annual Report | Annual Report | 2017 |
BF-0009110427 | 2023-04-01 | No data | Annual Report | Annual Report | 2020 |
BF-0009929468 | 2023-04-01 | No data | Annual Report | Annual Report | No data |
BF-0009110426 | 2023-03-11 | No data | Annual Report | Annual Report | 2015 |
BF-0011669500 | 2023-01-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website