Search icon

CAZMAN LLC

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

Company Details

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

Industry & Business Activity

NAICS

525110 Pension Funds

This 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

Agent

Name Role
Romano Parker, LLC Agent

Officer

Name Role Residence address
Michael Carrozzella Officer 943 Silas Deane Hwy, Wethersfield, CT, 06109, United States

Filing

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 -

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
Wallingford 474 WARD ST EXT 149//46// 0.24 3883 Source Link
Acct Number C0312100
Assessment Value $222,300
Appraisal Value $317,600
Land Use Description Single Family
Zone R11
Land Assessed Value $97,100
Land Appraised Value $138,700

Parties

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
See something incorrect or outdated?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