Search icon

CRM PROPERTY HOLDINGS LLC

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

Company Details

Entity Name: CRM PROPERTY HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2016
Date of dissolution: 29 Dec 2023
Business ALEI: 1204385
Annual report due: 31 Mar 2026
Business address: 2389 Main Street, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main Street, Ste 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ceciliafaraci@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
Registered Agents Inc Agent

Officer

Name Role Residence address
CECILIA FARACI Officer 2389 Main Street, Glastonbury, CT, 06033, United States
DAVID ROGERS Officer C/O WHITE & KATZMAN MANAGEMENT 111 ROBERTS STREET, SUITE G1, EAST HARTFORD, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062625 2025-03-23 - Annual Report Annual Report -
BF-0012550789 2024-02-09 2024-02-09 Reinstatement Certificate of Reinstatement -
BF-0012509835 2023-12-29 2023-12-29 Dissolution Certificate of Dissolution -
BF-0011457372 2023-01-27 - Annual Report Annual Report -
BF-0010411955 2022-03-09 - Annual Report Annual Report 2022
0007245178 2021-03-19 - Annual Report Annual Report 2021
0006860466 2020-03-31 - Annual Report Annual Report 2020
0006435987 2019-03-08 - Annual Report Annual Report 2019
0006149681 2018-04-02 - Annual Report Annual Report 2018
0006071177 2018-02-12 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005184952 Active OFS 2024-01-04 2026-09-15 AMENDMENT

Parties

Name SILVER HILL FUNDING, LLC
Role Secured Party
Name Community Loan Servicing, LLC, f/k/a Bayview Loan Servicing, LLC
Role Secured Party
Name CRM PROPERTY HOLDINGS LLC
Role Debtor
0005158486 Active OFS 2023-08-09 2026-09-15 AMENDMENT

Parties

Name SILVER HILL FUNDING, LLC
Role Secured Party
Name Community Loan Servicing, LLC, f/k/a Bayview Loan Servicing, LLC
Role Secured Party
Name CRM PROPERTY HOLDINGS LLC
Role Debtor
0005020759 Active OFS 2021-09-15 2026-09-15 ORIG FIN STMT

Parties

Name SILVER HILL FUNDING, LLC
Role Secured Party
Name CRM PROPERTY HOLDINGS LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 215 BEAVER ST C6B/112/// 0.14 153 Source Link
Acct Number 05300215
Assessment Value $325,430
Appraisal Value $464,900
Land Use Description 5-8 Units
Zone T
Neighborhood 105
Land Assessed Value $34,160
Land Appraised Value $48,800

Parties

Name TWO HUNDRED FIFTEEN BST PROPERTY HOLDINGS LLC
Sale Date 2024-01-03
Sale Price $635,000
Name CRM PROPERTY HOLDINGS LLC
Sale Date 2016-06-29
Sale Price $229,000
Name NUTMEG HOLDINGS LLC
Sale Date 2008-09-11
Name JOSEPHS STEVEN M +
Sale Date 2008-08-18
Sale Price $229,600
Name NBLOSS, LLC
Sale Date 2008-04-25
Name CURTIN TIMOTHY J
Sale Date 2007-11-05
Sale Price $280,000
Name D + B ENTERPRISES
Sale Date 1986-11-05
Name WILLIAM F PALDINO
Sale Date 1984-12-27
Name RICHARD B MUNSON + ROGER S VAN
Sale Date 1984-02-24
Name STANLEY STERNAL
Sale Date 1983-02-15
Name SADI INTERNATIONAL COMPANY
Sale Date 1981-05-12
Name ABDURRZGH I ANEEHUM
Sale Date 1980-10-22
Name ABDALLA AHMED KHOJA
Sale Date 1980-09-03
Name LUGLI VICTOR J + ROBERTA
Sale Date 1974-05-01
Name PAUL S + BEULAH A PAASAN
Sale Date 1964-03-18
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