Entity Name: | SSM HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Mar 2019 |
Business ALEI: | 1301431 |
Annual report due: | 31 Mar 2026 |
Business address: | 517 NORTH MAIN STREET, MOOSUP, CT, 06354, United States |
Mailing address: | 517 NORTH MAIN STREET, MOOSUP, CT, United States, 06354 |
ZIP code: | 06354 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | voluntown@yahoo.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVE A. MATTERA | Agent | 517 NORTH MAIN ST., MOOSUP, CT, 06354, United States | 517 NORTH MAIN ST., MOOSUP, CT, 06354, United States | +1 860-591-1475 | voluntown@yahoo.com | 1739 GLASGO ROAD, GRISWOLD, CT, 06351, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEVE A. MATTERA | Officer | 517 NORTH MAIN STREET, MOOSUP, CT, 06354, United States | +1 860-591-1475 | voluntown@yahoo.com | 1739 GLASGO ROAD, GRISWOLD, CT, 06351, United States |
Bianca Mattera | Officer | 517 NORTH MAIN STREET, Moosup, CT, 06354, United States | - | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013107472 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0012122580 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0011241796 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0011528130 | 2022-12-13 | 2022-12-13 | Interim Notice | Interim Notice | - |
BF-0010235334 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007278494 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006865377 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006433459 | 2019-03-07 | 2019-03-07 | 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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainfield | 517 NORTH MAIN ST | 04M/113A/0020// | 0.51 | 5715 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | HUBER EARL F + LINDA J |
Sale Date | 1982-11-23 |
Name | SSM HOLDINGS, LLC |
Sale Date | 2019-03-21 |
Sale Price | $213,000 |
Name | 517 NORTH MAIN LLC |
Sale Date | 2015-08-18 |
Sale Price | $165,000 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_14-cv-00171 | Judicial Publications | 28:1446 Notice of Removal | Personal Injury - Product Liability | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AFA Foods Inc. |
Role | Defendant |
Name | Fairbank Farms |
Role | Defendant |
Name | Fairbank Reconstruction Corp. |
Role | Defendant |
Name | New Albertson's |
Role | Defendant |
Name | SSM HOLDINGS, LLC |
Role | Defendant |
Name | SHAW'S SUPERMARKETS, INC. |
Role | Defendant |
Name | Fionn Blevio |
Role | Plaintiff |
Name | Henry Blevio |
Role | Plaintiff |
Name | Sinead Blevio |
Role | Plaintiff |
Name | Greater Omaha Packing Company |
Role | ThirdParty Defendant |
Name | Fairbank Reconstruction Corp. |
Role | ThirdParty Plaintiff |
Name | SHAW'S SUPERMARKETS, INC. |
Role | ThirdParty Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_14-cv-00171-0 |
Date | 2014-11-10 |
Notes | ORDER denying 27 MOTION to Dismiss by Greater Omaha Packing Company, Inc. Signed by Judge Warren W. Eginton on 11/10/14. (Ladd-Smith, I.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_14-cv-00171-1 |
Date | 2015-03-25 |
Notes | RULING granting in part and denying in part 63 Motion for Protective Order Regarding Discovery Served by Third Party Defendant, Greater Omaha Packing Company, Inc., and granting in part and denying in part 64 Greater Omaha Packing Co., Inc.'s Motion to Defer Briefing and Ruling on Fairbank's Motion for Summary Judgment to Permit Discovery or in the Alternative, an Extension of Time to Respond by Greater Omaha Packing Company, Inc. SEE ATTACHED RULING FOR DETAILS. Signed by Judge Holly B. Fitzsimmons on 3/25/2015. (Katz, Samantha) |
View | View File |
Opinion ID | USCOURTS-ctd-3_14-cv-00171-2 |
Date | 2015-06-23 |
Notes | ORDER granting 60 Motion for Partial Summary Judgment as to the three issues addressed in this decision. Signed by Judge Warren W. Eginton on 6/23/15. (Ladd-Smith, I.) |
View | View File |
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