Search icon

AUSTIN // LAWRENCE GROUP, INC.

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

Company Details

Entity Name: AUSTIN // LAWRENCE GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 1993
Business ALEI: 0286361
Annual report due: 24 May 2025
Business address: 184.5 GREGORY BLVD, NORWALK, CT, 06855, United States
Mailing address: 184.5 GREGORY BLVD, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: accounting@austinlawrence.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AUSTIN // LAWRENCE GROUP, INC., NEW YORK 1778674 NEW YORK

Officer

Name Role Business address Residence address
KENNETH L LEMPIT Officer 184.5 GREGORY BLVD, NORWALK, CT, 06855, United States 184.5 GREGORY BLVD, NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OLGA LAZAREVA Agent 193 STURGES RIDGE RD, WILTON, CT, 06897, United States 193 STURGES RIDGE RD, WILTON, CT, 06897, United States +1 203-243-6223 OLGA@BELDEX.NET 193 STURGES RIDGE RD, WILTON, CT, 06897, United States

Director

Name Role Business address Residence address
KENNETH L LEMPIT Director 184.5 GREGORY BLVD, NORWALK, CT, 06855, United States 184.5 GREGORY BLVD, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391046 2024-05-13 - Annual Report Annual Report -
BF-0011254857 2023-04-24 - Annual Report Annual Report -
BF-0010202755 2022-04-25 - Annual Report Annual Report 2022
0007324740 2021-05-05 - Annual Report Annual Report 2021
0006902277 2020-05-11 - Annual Report Annual Report 2020
0006529206 2019-04-10 - Annual Report Annual Report 2019
0006178448 2018-05-07 - Annual Report Annual Report 2018
0005955204 2017-10-26 - Annual Report Annual Report 2017
0005574350 2016-05-25 - Annual Report Annual Report 2016
0005433997 2015-11-19 - Annual Report Annual Report 2015
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