Search icon

L & M SYSTEMS, INC.

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

Company Details

Entity Name: L & M SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1984
Business ALEI: 0159643
Annual report due: 08 Aug 2025
Business address: 365 MONTAUK AVE, NEW LONDON, CT, 06320, United States
Mailing address: 365 MONTAUK AVE, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Richard Lisitano Officer 365 MONTAUK AVE, NEW LONDON, CT, 06320, United States 403 NORTH FRONTAGE ROAD, WATERFORD, CT, 06385, United States
Josh Morris Officer 365 MONTAUK AVE, NEW LONDON, CT, 06320, United States 403 NORTH FRONTAGE ROAD, WATERFORD, CT, 06385, United States

Director

Name Role Business address Residence address
Kathleen Holt Director 365 MONTAUK AVE, NEW LONDON, CT, 06320, United States 365 MONTAUK AVE, NEW LONDON, CT, 06320, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049597 2024-07-29 - Annual Report Annual Report -
BF-0011079501 2023-08-04 - Annual Report Annual Report -
BF-0010327796 2022-08-19 - Annual Report Annual Report 2022
BF-0010473057 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009810720 2021-08-17 - Annual Report Annual Report -
0007041031 2020-12-18 2020-12-18 Amendment Restated -
0006962062 2020-08-14 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006614862 2019-08-06 - Annual Report Annual Report 2019
See something incorrect or outdated?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