Search icon

L & D ASSOCIATES, L.L.C.

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

Company Details

Entity Name: L & D ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 1995
Business ALEI: 0513686
Annual report due: 31 Mar 2026
Business address: 16 GEORGES LANE, MONROE, CT, 06468, United States
Mailing address: 16 GEORGES LANE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: leon@labarnaby.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

Links between entities

Type Company Name Company Number State
Headquarter of L & D ASSOCIATES, L.L.C., RHODE ISLAND 000101366 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEON BARNABY Agent 425 BENTON STREET, STRATFORD, CT, 06615, United States 425 BENTON STREET, STRATFORD, CT, 06615, United States +1 203-895-3865 leon@labarnaby.com 16 GEORGES LANE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
LEON A BARNABY JR. Officer 16 GEORGE LANE, MONROE, CT, 06468, United States 16 GEORGES LANE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923157 2025-02-21 - Annual Report Annual Report -
BF-0012357364 2024-01-23 - Annual Report Annual Report -
BF-0011254568 2023-03-17 - Annual Report Annual Report -
BF-0010528010 2022-04-05 - Annual Report Annual Report -
BF-0009795884 2022-03-28 - Annual Report Annual Report -
0007017968 2020-11-13 - Annual Report Annual Report 2020
0007016895 2020-11-11 - Annual Report Annual Report 2019
0006087116 2018-02-20 - Annual Report Annual Report 2017
0006087123 2018-02-20 - Annual Report Annual Report 2018
0006087111 2018-02-20 - 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See something incorrect or outdated?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