Entity Name: | LIEUTENANT RIVER HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Oct 1980 |
Business ALEI: | 0110751 |
Annual report due: | 28 Oct 2025 |
Business address: | 5 Gould Ln, Old Lyme, CT, 06371-1669, United States |
Mailing address: | 5 GOULD LANE, OLD LYME, CT, United States, 06371 |
ZIP code: | 06371 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | switzer145@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Michael Switzer | Agent | 5 Gould Ln, Old Lyme, CT, 06371-1669, United States | +1 646-429-2903 | switzer145@gmail.com | 5 Gould Ln, Old Lyme, CT, 06371-1669, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Michael Switzer | Officer | 5 Gould Ln, Old Lyme, CT, 06371-1669, United States | +1 646-429-2903 | switzer145@gmail.com | 5 Gould Ln, Old Lyme, CT, 06371-1669, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280468 | 2024-11-01 | - | Annual Report | Annual Report | - |
BF-0011382091 | 2023-10-15 | - | Annual Report | Annual Report | - |
BF-0010854442 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0009959330 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0008908965 | 2023-04-17 | - | Annual Report | Annual Report | 2019 |
BF-0008908964 | 2023-04-17 | - | Annual Report | Annual Report | 2018 |
BF-0008908966 | 2023-04-17 | - | Annual Report | Annual Report | 2020 |
BF-0008908963 | 2023-03-19 | - | Annual Report | Annual Report | 2017 |
BF-0011713916 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005674027 | 2016-10-15 | - | Annual Report | Annual Report | 2015 |
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