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 |
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
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 |
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 |
Name | Role |
---|---|
SOUTH SHORE PROPERTY MANAGEMENT, LLC | Agent |
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 |
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