Entity Name: | LAZY LANE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Jun 1988 |
Business ALEI: | 0217673 |
Annual report due: | 01 Jun 2025 |
Business address: | 200 DAY HILL RD STE 200, WINDSOR, CT, 06095, United States |
Mailing address: | 200 DAY HILL RD STE 200, WINDSOR, CT, United States, 06095 |
ZIP code: | 06095 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jessie@demaximis.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BENNIE UNDERWOOD PE | Officer | 821 LINDENHALL CIRCLE, KNOXVILLE, TN, 37934, United States | 821 LINDENHALL CIRCLE, KNOXVILLE, TN, 37934, United States |
Bruce Thompson | Officer | 200 Day Hill Road, Suite 200, Windsor, CT, 06095, United States | 106 Nod Road, Simsbury, CT, 06070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BENNIE UNDERWOOD PE | Director | 821 LINDENHALL CIRCLE, KNOXVILLE, TN, 37934, United States | 821 LINDENHALL CIRCLE, KNOXVILLE, TN, 37934, United States |
Bruce Thompson | Director | 200 Day Hill Road, Suite 200, Windsor, CT, 06095, United States | 106 Nod Road, Simsbury, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012343912 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0011094296 | 2024-06-28 | - | Annual Report | Annual Report | - |
BF-0010270139 | 2022-05-27 | - | Annual Report | Annual Report | 2022 |
BF-0009881812 | 2021-07-02 | - | Annual Report | Annual Report | - |
0007351448 | 2021-05-19 | 2021-05-19 | Reinstatement | Certificate of Reinstatement | - |
0006580038 | 2019-06-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006398722 | 2019-02-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004054788 | 2009-11-20 | 2009-11-20 | Amendment | Restate | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000512936 | 1991-10-09 | - | Change of Agent Address | Agent Address Change | - |
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