Search icon

LANCRAFT CONDOMINIUM ASSOC., INC.

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

Company Details

Entity Name: LANCRAFT CONDOMINIUM ASSOC., INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Date Formed: 08 Dec 1982
Business ALEI: 0137085
Annual report due: 08 Dec 2026
Business address: 235 North Main Street, Unit 5, Branford, CT, 06405, United States
Mailing address: 235 North Main Street, Unit 5, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johnsonjthr@sbcglobal.net
E-Mail: elocin.3600@yahoo.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Director

Name Role Residence address
Laureen Carbone Director 95 Lenox St, New Haven, CT, 06513-4445, United States
Adam Negri Director 81 Sunset Hill Rd, Redding, CT, 06896-1711, United States
Mehran Moghadami Director 33 W Terrace Rd, Great Neck, NY, 11021-1513, United States
Kennedy Hampton Director 20 Half Mile Rd, North Haven, CT, 06473-4016, United States

Officer

Name Role Residence address
Adam Negri Officer 81 Sunset Hill Rd, Redding, CT, 06896-1711, United States
Mehran Moghadami Officer 33 W Terrace Rd, Great Neck, NY, 11021-1513, United States
Laureen Carbone Officer 95 Lenox St, New Haven, CT, 06513-4445, United States
Kennedy Hampton Officer 20 Half Mile Rd, North Haven, CT, 06473-4016, United States

Agent

Name Role
SOUTH SHORE PROPERTY MANAGEMENT, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360877 2025-04-01 - Reinstatement Certificate of Reinstatement -
BF-0010487279 2022-02-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007380370 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006313060 2019-01-03 2019-01-03 Interim Notice Interim Notice -
0005679462 2016-10-24 - Annual Report Annual Report 2006
0003145431 2006-01-03 - Annual Report Annual Report 2005
0002970341 2004-12-27 - Annual Report Annual Report 2004
0002750582 2004-01-06 2004-01-06 Annual Report Annual Report 2003
0002590595 2003-02-19 2003-02-19 Annual Report Annual Report 2002
0002376050 2001-12-18 2001-12-18 Annual Report Annual Report 2001
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