Search icon

SSM HOLDINGS, LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

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
Plainfield 517 NORTH MAIN ST 04M/113A/0020// 0.51 5715 Source Link
Acct Number 00522200
Assessment Value $129,040
Appraisal Value $184,340
Land Use Description AUTO V S&S
Zone C2
Neighborhood 3000
Land Assessed Value $42,010
Land Appraised Value $60,010

Parties

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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