Entity Name: | CC Real Estate Management LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 26 Feb 2025 |
Business ALEI: | 3162145 |
Annual report due: | 31 Mar 2026 |
Business address: | 62 Ventura Dr, Colchester, CT, 06415-2061, United States |
Mailing address: | 62 Ventura Dr, Colchester, CT, United States, 06415-2061 |
ZIP code: | 06415 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | chabotbrandon11@gmail.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 | |
---|---|---|---|---|---|---|
Brandon Chabot | Agent | 62 Ventura Dr, Colchester, CT, 06415-2061, United States | 62 Ventura Dr, Colchester, CT, 06415-2061, United States | +1 860-990-2352 | chabotbrandon11@gmail.com | 62 Ventura Dr, Colchester, CT, 06415-2061, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Brandon Chabot | Officer | 62 Ventura Dr, Colchester, CT, 06415-2061, United States | +1 860-990-2352 | chabotbrandon11@gmail.com | 62 Ventura Dr, Colchester, CT, 06415-2061, United States |
Scott Civardi | Officer | 62 Ventura Dr, Colchester, CT, 06415-2061, United States | - | - | 516 Little City Road, Haddam, CT, 06441, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CC Property Managment LLC | CC Real Estate Management LLC | 2025-02-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013333766 | 2025-02-27 | 2025-02-27 | Name Change Amendment | Certificate of Amendment | - |
BF-0013333563 | 2025-02-26 | - | Business Formation | Certificate of Organization | - |
BF-0013333589 | 2025-02-26 | 2025-02-26 | Interim Notice | Interim Notice | - |
Sources: 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