Entity Name: | A&M REALTY HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Jul 2015 |
Business ALEI: | 1182221 |
Annual report due: | 31 Mar 2025 |
Business address: | 195 MAXIM ROAD, HARTFORD, CT, 06114, United States |
Mailing address: | 195 MAXIM ROAD, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sdelaney@centralgroups.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT M GRECO | Officer | 195 MAXIM ROAD, HARTFORD, CT, 06114, United States | 36 BOND STREET, HARTFORD, CT, 06114, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Robert Greco | Agent | 195 MAXIM ROAD, HARTFORD, CT, 06114, United States | 195 MAXIM ROAD, HARTFORD, CT, 06114, United States | +1 860-250-5140 | rgreco@centralgroups.com | 60 Old Main St, Rocky Hill, CT, 06067-1502, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 2 MAXIM ROAD LLC | A&M REALTY HOLDINGS, LLC | 2018-04-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012412153 | 2024-04-08 | - | Annual Report | Annual Report | - |
BF-0011218659 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010277219 | 2022-07-11 | - | Annual Report | Annual Report | 2022 |
0007147639 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006771235 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006391270 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006165427 | 2018-04-18 | 2018-04-18 | Amendment | Amend Name | - |
0006163459 | 2018-04-17 | - | Annual Report | Annual Report | 2018 |
0006159284 | 2018-04-06 | 2018-04-06 | Interim Notice | Interim Notice | - |
0006154249 | 2018-04-05 | 2018-04-05 | Interim Notice | Interim Notice | - |
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