Search icon

L.E.M. CONSTRUCTION CORPORATION

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: L.E.M. CONSTRUCTION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 1994
Business ALEI: 0295128
Annual report due: 15 Feb 2026
Business address: 425 KINGS HWY. EAST SUITE 2C, FAIRFIELD, CT, 06825, United States
Mailing address: 425 KINGS HIGHWAY EAST SUITE 2C, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lenm@fortressdevelopmentllc.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 Business address Mailing address Phone E-Mail Residence address
CHARLES S. JANKOVSKY ESQ Agent 134 ROUND HILL ROAD, FAIRFIELD, CT, 06430, United States 134 ROUND HILL ROAD, FAIRFIELD, CT, 06430, United States +1 203-556-1791 Lenm@fortressdevelopmentllc.com 53 PAUL PLACE, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
LEONARD MOSCO Officer 425 KINGS HWY. EAST SUITE 2C, FAIRFIELD, CT, 06825, United States 425 KINGS HWY. EAST SUITE 2C, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002596 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2000-11-01 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922165 2025-01-17 - Annual Report Annual Report -
BF-0012357507 2024-02-14 - Annual Report Annual Report -
BF-0011255321 2023-03-06 - Annual Report Annual Report -
BF-0010308915 2022-02-11 - Annual Report Annual Report 2022
0007227139 2021-03-12 - Annual Report Annual Report 2021
0006754818 2020-02-13 - Annual Report Annual Report 2020
0006371529 2019-02-08 - Annual Report Annual Report 2019
0006074770 2018-02-13 - Annual Report Annual Report 2018
0005768102 2017-02-15 - Annual Report Annual Report 2017
0005502921 2016-03-04 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Fairfield 257 SOUTH BENSON ROAD 139/326/// - 12085 Source Link
Acct Number 17237
Assessment Value $519,050
Appraisal Value $741,500
Land Use Description Single Fam Residential
Zone A
Neighborhood 0065
Land Assessed Value $290,710
Land Appraised Value $415,300

Parties

Name FILLING GREGORY F &
Sale Date 2011-07-15
Sale Price $750,000
Name MOREY MARGARET H
Sale Date 2011-07-07
Name MOREY HARRY W & MARGARET H (SV)
Sale Date 1995-10-17
Sale Price $349,000
Name L.E.M. CONSTRUCTION CORPORATION
Sale Date 1995-10-17
Sale Price $87,000
Name MOSCO LEONARD
Sale Date 1995-04-03
Sale Price $87,000
Fairfield 315 OSBORNE HILL ROAD 145/7/B// - 21765 Source Link
Acct Number 21626
Assessment Value $552,440
Appraisal Value $789,200
Land Use Description Single Fam Residential
Zone A
Neighborhood 0073
Land Assessed Value $300,440
Land Appraised Value $429,200

Parties

Name DEVELLIS ROBERT A
Sale Date 2018-11-06
Sale Price $700,000
Name KORNFELD MARK A & DAWN M (SV)
Sale Date 2003-05-08
Sale Price $730,000
Name MADIA DANIEL R & PATRICIA A
Sale Date 1997-08-19
Sale Price $413,000
Name L.E.M. CONSTRUCTION CORPORATION
Sale Date 1997-08-19
Sale Price $153,500
Name BENSON & OSBORNE ASSOCIATES LL
Sale Date 1996-08-22
Fairfield 612 OLDFIELD ROAD 232/135/A// - 21406 Source Link
Acct Number 21220
Assessment Value $405,580
Appraisal Value $579,400
Land Use Description Single Fam Residential
Zone B
Neighborhood 0067
Land Assessed Value $264,250
Land Appraised Value $377,500

Parties

Name CHAN KENNETH K & SHARON W (SV)
Sale Date 1998-07-01
Sale Price $300,000
Name KIM,POH CHOON & NG,VICTOR
Sale Date 1994-11-10
Sale Price $259,000
Name L.E.M. CONSTRUCTION CORPORATION
Sale Date 1994-11-10
Name MOSCO LEONARD
Sale Date 1994-06-03
Sale Price $75,000
Name DELBENE DOROTHY A,WACH,EDW.J &
Sale Date 1993-09-17
Fairfield 74 CARDINAL STREET 42/379/// - 103589 Source Link
Acct Number 22281
Assessment Value $322,000
Appraisal Value $460,000
Land Use Description Single Fam Residential
Zone B
Neighborhood 0090
Land Assessed Value $167,580
Land Appraised Value $239,400

Parties

Name BARAHONA JOSEPH O &
Sale Date 2011-03-07
Sale Price $470,000
Name CROWN RELOCATIONS
Sale Date 2011-03-07
Sale Price $470,000
Name HERRADA OSCAR & RAPP PAULA (SV)
Sale Date 2005-05-20
Sale Price $559,000
Name L.E.M. CONSTRUCTION CORPORATION
Sale Date 2004-03-05
Sale Price $587,500
Fairfield 278 PANSY ROAD 123/82/// - 9312 Source Link
Acct Number 13665
Assessment Value $648,060
Appraisal Value $925,800
Land Use Description Single Fam Residential
Zone A
Neighborhood 0080
Land Assessed Value $238,140
Land Appraised Value $340,200

Parties

Name CORNETTE JORDAN H & PEPPLER
Sale Date 2020-02-21
Sale Price $805,000
Name L.E.M. CONSTRUCTION CORPORATION
Sale Date 2018-09-06
Sale Price $260,000
Name PANIGUTTI RAYMOND J
Sale Date 2015-05-06
Sale Price $275,000
Name PANIGUTTI MARY MARGARET/EST &
Sale Date 2014-01-09
Name PANIGUTTI MARY MARGARET &
Sale Date 2009-09-28
Fairfield 85 THORNHILL ROAD 125/470/// - 10078 Source Link
Acct Number 08728
Assessment Value $576,730
Appraisal Value $823,900
Land Use Description Single Fam Residential
Zone R3
Neighborhood 0073
Land Assessed Value $343,140
Land Appraised Value $490,200

Parties

Name GASSO DAVID
Sale Date 1998-03-11
Sale Price $225,000
Name L.E.M. CONSTRUCTION CORPORATION
Sale Date 1998-03-11
Name JANKOVSKY CHARLES S TRUSTEE
Sale Date 1997-11-21
Sale Price $175,000
Name JASMIN THERESE M/EST
Sale Date 1997-11-04
Fairfield 54 CARDINAL STREET 42/377/// - 102569 Source Link
Acct Number 22169
Assessment Value $320,740
Appraisal Value $458,200
Land Use Description Single Fam Residential
Zone B
Neighborhood 0090
Land Assessed Value $167,580
Land Appraised Value $239,400

Parties

Name DUMBWIZI DENNY
Sale Date 2020-12-28
Sale Price $546,000
Name MELIK-GAYKAZYAN YELENA &
Sale Date 2007-11-27
Sale Price $564,000
Name WEICHERT WORKFORCE MOBILITY INC.
Sale Date 2007-11-27
Sale Price $564,000
Name LEWIS TODD G & DEANN R (SV)
Sale Date 2005-07-28
Sale Price $589,000
Name L.E.M. CONSTRUCTION CORPORATION
Sale Date 2004-03-05
Sale Price $587,500
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