LOUNSBURY DEVELOPMENT CORP.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LOUNSBURY DEVELOPMENT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 May 1978 |
Business ALEI: | 0075207 |
Mailing address: | 27 1/2 MANSFIELD ST, BETHEL, CT, 06801 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH A EGAN JR ESQ | Agent | 386 MAIN ST, RIDGEFIELD, CT, 06877, United States | 113 HIGH RIDGE AVE, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000534195 | 1980-10-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000534194 | 1978-05-23 | - | First Report | Organization and First Report | - |
0000534193 | 1978-05-05 | - | Business Formation | Certificate of Incorporation | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redding | 18 INDIAN HILL RD | 35//16// | 4 | 2872 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IMPROTA DAVID & MAURA N |
Sale Date | 1979-06-01 |
Name | LOUNSBURY DEVELOPMENT CORP. |
Sale Date | 1978-05-17 |
Name | DEBENIGNO MARY CONSTANCE |
Sale Date | 1960-03-11 |
Name | THE CONNECTICUT INSTITUTE FOR THE BLIND, INC. |
Sale Date | 1994-07-05 |
Sale Price | $175,000 |
Name | BEACH LESLIE DUDLEY JR |
Sale Date | 2021-06-22 |
Sale Price | $255,000 |
Name | BARDINO RUTH M TRUSTEE |
Sale Date | 2018-04-30 |
Name | BARDINO RUTH M |
Sale Date | 2012-06-28 |
Sale Price | $137,900 |
Name | BENEFICIAL FINANCIAL I INC. |
Sale Date | 2012-03-23 |
Name | PAGANO JULIE A & DAVID J |
Sale Date | 2004-11-22 |
Sale Price | $216,000 |
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