Entity Name: | CAZMAN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Dec 2018 |
Business ALEI: | 1292168 |
Annual report due: | 31 Mar 2026 |
Business address: | 850 Cloverdale Cir, Wethersfield, CT, 06109-4118, United States |
Mailing address: | 850 Cloverdale Cir, Wethersfield, CT, United States, 06109-4118 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mcarrozzella6@gmail.com |
NAICS
525110 Pension FundsThis industry comprises legal entities (i.e., funds, plans, and/or programs) organized to provide retirement income benefits exclusively for the sponsor's employees or members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Romano Parker, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Michael Carrozzella | Officer | 943 Silas Deane Hwy, Wethersfield, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013105561 | 2025-01-31 | - | Annual Report | Annual Report | - |
BF-0012349445 | 2024-10-07 | - | Annual Report | Annual Report | - |
BF-0011241757 | 2024-08-23 | - | Annual Report | Annual Report | - |
BF-0012737173 | 2024-08-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010779745 | 2022-12-14 | - | Annual Report | Annual Report | - |
BF-0009018125 | 2022-12-14 | - | Annual Report | Annual Report | 2020 |
BF-0009833468 | 2022-12-14 | - | Annual Report | Annual Report | - |
BF-0009018124 | 2022-12-13 | - | Annual Report | Annual Report | 2019 |
0006287106 | 2018-12-03 | 2018-12-03 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wallingford | 474 WARD ST EXT | 149//46// | 0.24 | 3883 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CATALA ALYSSA JEAN |
Sale Date | 2020-11-13 |
Sale Price | $236,000 |
Name | CAZMAN LLC |
Sale Date | 2018-12-28 |
Sale Price | $142,000 |
Name | MTGLQ INVESTORS LP |
Sale Date | 2018-05-07 |
Name | CEWE DIANE |
Sale Date | 2015-01-23 |
Name | CEWE DOROTHY A (EST)+ DIANE |
Sale Date | 2005-08-31 |
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