Search icon

LAPINE ASSOCIATES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAPINE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 1983
Business ALEI: 0148276
Annual report due: 12 Oct 2025
Business address: 9 W Broad St, Stamford, CT, 06902, United States
Mailing address: 9 W Broad St, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: nlapine@lapineinc.com
E-Mail: cosec@tmf-group.com

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Business international address Residence address Residence international address
EDWARD MICHAEL COLFLESH Officer 9 W Broad St, Stamford, CT, 06902, United States - 84 DALE DR, SUMMIT, NJ, 07901-3129, United States -
FRANK JOSEPH OLIVIERI Officer 9 W Broad St., Stamford, CT, 06902, United States - 1 WHITE CAP COURT, BAYVILLE, NY, 11709, United States -
JUSTIN GLENN BARTON Officer United Kingdom Hythe House, 200 Shepherds Bush Road, London, W6 7NL United Kingdom 2 STEVENAGE ROAD LONDONG, UNITED KINGDOM SW6 6ER

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013194569 2024-11-20 2024-11-20 Interim Notice Interim Notice -
BF-0013152913 2024-11-18 2024-11-18 Change of Business Address Business Address Change -
BF-0012183852 2024-10-04 - Annual Report Annual Report -
BF-0012748340 2024-08-28 2024-08-28 Interim Notice Interim Notice -
BF-0012748354 2024-08-28 2024-08-28 Change of Agent Agent Change -
BF-0011382167 2023-10-12 - Annual Report Annual Report -
BF-0010854475 2022-09-19 - Annual Report Annual Report -
BF-0010577495 2022-05-03 2022-05-03 Conversion Certificate of Conversion -
BF-0009844882 2022-04-20 - Annual Report Annual Report -
BF-0008500682 2022-04-20 - Annual Report Annual Report 2020

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5238W1915 2008-07-25 2008-07-25 2008-07-25
Unique Award Key CONT_AWD_V5238W1915_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SOUND SPA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient LAPINE ASSOCIATES, INC.
UEI M5DTBKYJYMN7
Legacy DUNS 054548284
Recipient Address 15 COMMERCE RD, STAMFORD, 069024504, UNITED STATES
PO AWARD V5238Q7166 2008-04-23 2008-04-23 2008-04-23
Unique Award Key CONT_AWD_V5238Q7166_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SOUND SPA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient LAPINE ASSOCIATES, INC.
UEI M5DTBKYJYMN7
Legacy DUNS 054548284
Recipient Address 15 COMMERCE RD, STAMFORD, 069024504, UNITED STATES
PO AWARD V523Q89916 2008-02-13 2008-02-13 2008-02-13
Unique Award Key CONT_AWD_V523Q89916_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ENVIRA SOUND SPAS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient LAPINE ASSOCIATES, INC.
UEI M5DTBKYJYMN7
Legacy DUNS 054548284
Recipient Address 15 COMMERCE RD., STAMFORD, 069024504, UNITED STATES
PO AWARD V523Q82833 2007-11-20 2007-11-20 2007-11-20
Unique Award Key CONT_AWD_V523Q82833_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ENVIRA SOUND SPA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient LAPINE ASSOCIATES, INC.
UEI M5DTBKYJYMN7
Legacy DUNS 054548284
Recipient Address 15 COMMERCE RD., STAMFORD, 069024504, UNITED STATES

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
0005140462 Active OFS 2023-05-08 2028-05-08 ORIG FIN STMT

Parties

Name LAPINE ASSOCIATES, LLC
Role Debtor
Name HSBC BANK USA, NATIONAL ASSOCIATION
Role Secured Party
0005140461 Active OFS 2023-05-08 2028-05-08 ORIG FIN STMT

Parties

Name LAPINE ASSOCIATES, LLC
Role Debtor
Name HSBC BANK USA, NATIONAL ASSOCIATION
Role Secured Party
0005074912 Active OFS 2022-06-07 2027-04-29 AMENDMENT

Parties

Name LAPINE ASSOCIATES, LLC
Role Debtor
Name Citibank, N.A., its branches, subsidiaries and affiliates
Role Secured Party
0005065651 Active OFS 2022-05-04 2024-06-13 AMENDMENT

Parties

Name LAPINE ASSOCIATES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005064499 Active OFS 2022-04-29 2027-04-29 ORIG FIN STMT

Parties

Name LAPINE ASSOCIATES, LLC
Role Debtor
Name Citibank, N.A., its branches, subsidiaries and affiliates
Role Secured Party
0003309166 Active OFS 2019-05-28 2024-06-13 AMENDMENT

Parties

Name LAPINE ASSOCIATES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003000379 Active OFS 2014-06-13 2024-06-13 ORIG FIN STMT

Parties

Name LAPINE ASSOCIATES, LLC
Role Debtor
Name FIRST COUNTY BANK
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