Search icon

A&M REALTY HOLDINGS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change 2 MAXIM ROAD LLC A&M REALTY HOLDINGS, LLC 2018-04-18

Filing

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 -
See something incorrect or outdated?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