Search icon

LAWRENCE INDUSTRIES, LLC

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

Company Details

Entity Name: LAWRENCE INDUSTRIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 1982
Business ALEI: 0135455
Annual report due: 31 Mar 2026
Business address: 400 WATERFRONT ST., NEW HAVEN, CT, 06512, United States
Mailing address: 400 WATERFRONT ST., NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nodice@gatewayt.com
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
ENSTRUCTURE NEW HAVEN HOLDINGS LLC Officer 16 LAUREL AVENUE, SUITE 300, WELLESLEY, MA, 02481, United States

Agent

Name Role
COGENCY GLOBAL INC. Agent

History

Type Old value New value Date of change
Name change LAWRENCE INDUSTRIES, INC. LAWRENCE INDUSTRIES, LLC 2018-07-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912012 2025-02-12 - Annual Report Annual Report -
BF-0013250398 2024-12-13 2024-12-13 Change of Agent Agent Change -
BF-0012281267 2024-03-19 - Annual Report Annual Report -
BF-0011382709 2023-03-29 - Annual Report Annual Report -
BF-0010546981 2022-04-08 2022-04-08 Change of Agent Agent Change -
BF-0010333202 2022-03-28 - Annual Report Annual Report 2022
0007250842 2021-03-23 - Annual Report Annual Report 2021
0006842924 2020-03-20 - Annual Report Annual Report 2020
0006595132 2019-07-11 2019-07-11 Interim Notice Interim Notice -
0006467475 2019-03-15 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005221258 Active OFS 2024-06-10 2027-05-26 AMENDMENT

Parties

Name LAWRENCE INDUSTRIES, LLC
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION, IN ITS SOLE CAPACITY AS COLLATERAL AGENT
Role Secured Party
0005221229 Active OFS 2024-06-10 2029-06-10 ORIG FIN STMT

Parties

Name LAWRENCE INDUSTRIES, LLC
Role Debtor
Name Wilmington Trust, National Association, as Collateral Agent
Role Secured Party
0005151365 Active OFS 2023-06-27 2028-12-19 AMENDMENT

Parties

Name LAWRENCE INDUSTRIES, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS COLLATERAL AGENT
Role Secured Party
0005074985 Active OFS 2022-05-26 2027-05-26 ORIG FIN STMT

Parties

Name LAWRENCE INDUSTRIES, LLC
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION, IN ITS SOLE CAPACITY AS COLLATERAL AGENT
Role Secured Party
0005074928 Active OFS 2022-05-26 2028-12-19 AMENDMENT

Parties

Name LAWRENCE INDUSTRIES, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS COLLATERAL AGENT
Role Secured Party
0003281321 Active OFS 2018-12-19 2028-12-19 ORIG FIN STMT

Parties

Name LAWRENCE INDUSTRIES, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS COLLATERAL AGENT
Role Secured Party
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