Search icon

RAM MEIGSWOOD LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAM MEIGSWOOD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2023
Business ALEI: 2748632
Annual report due: 31 Mar 2026
Business address: 57 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 57 SOUTH MAIN STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: kevino@ramradiology.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KAMERON SHAHID Officer 57 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 480 CLAPBOARD HILL ROAD, GUILFORD, CT, 06437, United States
OSAMU KANEKO Officer 57 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 428 WHITE BIRCH DRIVE, GUILFORD, CT, 06437, United States
NANCY RINI Officer 57 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 18 MAPLE HILL, KILLINGWORTH, CT, 06419, United States
KOMAL SHARMA Officer 57 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 210 PEMBROKE TER, GLASTONBURY, CT, 06033, United States
ROBERT WOLEK Officer 57 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 31 Dairy Hill Rd, Madison, CT, 06443-2491, United States
DANIEL MACARTHUR Officer 57 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 47 Kelsey Springs Dr, MADISON, CT, 06443-2479, United States
MICHAEL JOHNSON, M.D. Officer 57 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 340 WINDING RIDGE, SOUTHINGTON, CT, 06489, United States

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012813179 2025-03-19 - Annual Report Annual Report -
BF-0012425679 2024-03-20 - Annual Report Annual Report -
BF-0011742760 2023-03-17 - 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
Madison 6 SAMSON ROCK DR #2A 38//116/007/ - 2415 Source Link
Assessment Value $114,400
Appraisal Value $163,400
Land Use Description Office Condo
Zone R-2

Parties

Name RAM MEIGSWOOD LLC
Sale Date 2023-05-08
Sale Price $600,000
Name JAY BERNARD S
Sale Date 1986-03-06
Madison 6 SAMSON ROCK DR #2 B&C 38//116/008/ - 2416 Source Link
Assessment Value $214,600
Appraisal Value $306,500
Land Use Description Office Condo
Zone R-2

Parties

Name RAM MEIGSWOOD LLC
Sale Date 2023-05-08
Sale Price $600,000
Name JAY DR BERNARD S
Sale Date 1979-04-09
Madison 6 SAMSON ROCK DR #2D 38//116/010/ - 2418 Source Link
Assessment Value $104,700
Appraisal Value $149,600
Land Use Description Office Condo
Zone R-2

Parties

Name RAM MEIGSWOOD LLC
Sale Date 2023-05-08
Sale Price $600,000
Name JAY BERNARD S
Sale Date 1998-03-24
Name MADISON RADIOLOGY, P.C.
Sale Date 1995-12-13
Sale Price $150,000
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