Search icon

LAZY LANE CORP.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

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

Director

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

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 -
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