Search icon

CCAM LLC

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

Company Details

Entity Name: CCAM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2017
Business ALEI: 1239882
Annual report due: 31 Mar 2026
Business address: 773 main street, Manchester, CT, 06040, United States
Mailing address: 773 main street, Manchester, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cconst6046@aol.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

Officer

Name Role Business address Residence address
CONSTANTINOS CONSTANTINOU Officer 64 AMANDA WAY, TOLLAND, CT, 06084, United States 64 AMANDA WAY, TOLLAND, CT, 06084, United States
ALEXIA THOMAS KOUDELLOU Officer 64 AMANDA WAY, TOLLAND, CT, 06084, United States 64 AMANDA WAY, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
constantinos constantinou Agent 773 main street, manchester, CT, 06040, United States 773 main street, manchester, CT, 06040, United States +1 914-450-4038 cconst6046@aol.com 64 Amanda Way, Tolland, CT, 06084-2294, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078374 2025-01-17 - Annual Report Annual Report -
BF-0012107172 2024-05-21 - Annual Report Annual Report -
BF-0011731987 2023-03-09 - Annual Report Annual Report -
BF-0010189773 2022-11-25 - Annual Report Annual Report 2022
0007060123 2021-01-09 - Annual Report Annual Report 2019
0007060124 2021-01-09 - Annual Report Annual Report 2020
0007060125 2021-01-09 - Annual Report Annual Report 2021
0006204911 2018-06-21 - Annual Report Annual Report 2018
0005849414 2017-05-24 2017-05-24 Business Formation Certificate of Organization -

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
0005012035 Active OFS 2021-08-27 2026-08-27 ORIG FIN STMT

Parties

Name CCAM LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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