Search icon

NATIONAL LOAN RECOVERIES, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL LOAN RECOVERIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1994
Business ALEI: 0500981
Annual report due: 31 Mar 2026
Mailing address: PO BOX 4566, STAMFORD, CT, United States, 06907
Business address: 38 Glen Avon Dr, Riverside, CT, 06878-2029, United States
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lwgraven@aol.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LLOYD W. GRAVENGAARD Agent 38 Glen Avon Dr, Riverside, CT, 06878-2029, United States 38 GLEN AVON DR, RIVERSIDE, CT, 06878, United States +1 203-979-9973 LWGRAVEN@AOL.COM 38 GLEN AVON DR, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Phone E-Mail Residence address
KIRSTEN GRAVENGAARD-MORGAN Officer 38 Glen Avon Dr, Riverside, CT, 06878-2029, United States - - 515 ROCK RIMMON ROAD, STAMFORD, CT, 06903, United States
LLOYD W. GRAVENGAARD Officer 38 Glen Avon Dr, Riverside, CT, 06878-2029, United States +1 203-979-9973 LWGRAVEN@AOL.COM 38 GLEN AVON DR, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919173 2025-03-11 - Annual Report Annual Report -
BF-0013238646 2024-12-04 2024-12-04 Change of Business Address Business Address Change -
BF-0012400857 2024-03-12 - Annual Report Annual Report -
BF-0011396482 2023-02-27 - Annual Report Annual Report -
BF-0010322286 2022-03-11 - Annual Report Annual Report 2022
0007170618 2021-02-17 - Annual Report Annual Report 2021
0006932519 2020-06-24 - Annual Report Annual Report 2020
0006305890 2019-01-03 - Annual Report Annual Report 2019
0006047477 2018-01-31 - Annual Report Annual Report 2018
0005864707 2017-06-12 - Annual Report Annual Report 2016
See something incorrect or outdated?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