Entity Name: | LILAC REALTY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Nov 1990 |
Business ALEI: | 0254738 |
Annual report due: | 20 Nov 2025 |
Business address: | COHEN AND WOLF PC 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States |
Mailing address: | COHEN AND WOLF PC 1115 BROAD STREET, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | dlevine@cohenandwolf.com |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID M. MOROSAN | Officer | 1115 BROAD ST., BRIDGEPORT, CT, 06604, United States | 9 SOUND VIEW HEIGHTS, BRANFORD, CT, 06405, United States |
MARK A. KIRSCH | Officer | 1115 BROAD ST., BRIDGEPORT, CT, 06604, United States | 110 SHELTER ROCK ROAD, FAIRFIELD, CT, 06825, United States |
DAVID M. LEVINE | Officer | 1115 BROAD ST., BRIDGEPORT, CT, 06604, United States | 2675 Park Avenue, #26, Bridgeport, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID M. MOROSAN | Director | 1115 BROAD ST., BRIDGEPORT, CT, 06604, United States | 9 SOUND VIEW HEIGHTS, BRANFORD, CT, 06405, United States |
MARK A. KIRSCH | Director | 1115 BROAD ST., BRIDGEPORT, CT, 06604, United States | 110 SHELTER ROCK ROAD, FAIRFIELD, CT, 06825, United States |
DAVID M. LEVINE | Director | 1115 BROAD ST., BRIDGEPORT, CT, 06604, United States | 2675 Park Avenue, #26, Bridgeport, CT, 06604, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK A KIRSCH | Agent | COHEN AND WOLF PC 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States | COHEN & WOLF P.C., 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States | +1 203-368-0211 | mkirsch@cohenandwolf.com | 110 SHELTER ROCK RD, FAIRFIELD, CT, 06825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012268011 | 2024-11-05 | - | Annual Report | Annual Report | - |
BF-0010858349 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0011391423 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0009822763 | 2022-05-23 | - | Annual Report | Annual Report | - |
0007017970 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0006712359 | 2020-01-06 | - | Annual Report | Annual Report | 2019 |
0006712355 | 2020-01-06 | - | Annual Report | Annual Report | 2018 |
0005955969 | 2017-10-27 | - | Annual Report | Annual Report | 2017 |
0005955968 | 2017-10-27 | - | Annual Report | Annual Report | 2016 |
0005825473 | 2017-03-22 | 2017-03-22 | Change of Agent | Agent 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