Search icon

LLJ INCORPORATED

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

Company Details

Entity Name: LLJ INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Jan 1997
Business ALEI: 0550423
Annual report due: 03 Jan 2024
Business address: 83 FORT POINT ST., NORWALK, CT, 06855, United States
Mailing address: 83 FORT POINT ST., NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: eastave216@aol.com

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD E. LAMY Agent 83 FORT POINT ST., NORWALK, CT, 06855, United States 83 FORT POINT ST., NORWALK, CT, 06855, United States +1 203-858-0957 EASTAVE216@AOL.COM 83 Fort Point St, Norwalk, CT, 06855-1212, United States

Director

Name Role Business address Phone E-Mail Residence address
EDWARD E. LAMY Director 216 EAST AVENUE, NORWALK, CT, 06855, United States +1 203-858-0957 EASTAVE216@AOL.COM 83 Fort Point St, Norwalk, CT, 06855-1212, United States

Officer

Name Role Business address Residence address
LAUREN E. DEVICO-LAMY Officer 83 FORT POINT ST., NORWALK, CT, 06855, United States 83 FORT POINT ST., NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011261051 2022-12-07 - Annual Report Annual Report -
BF-0010174227 2022-01-31 - Annual Report Annual Report 2022
0007236340 2021-03-17 - Annual Report Annual Report 2021
0006726244 2020-01-17 - Annual Report Annual Report 2020
0006726076 2020-01-17 - Annual Report Annual Report 2019
0006725853 2020-01-17 - Annual Report Annual Report 2017
0006725859 2020-01-17 - Annual Report Annual Report 2018
0005693917 2016-11-11 - Annual Report Annual Report 2015
0005693912 2016-11-11 - Annual Report Annual Report 2013
0005693903 2016-11-11 - Annual Report Annual Report 2012

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005214805 Active OFS 2024-05-15 2029-06-23 AMENDMENT

Parties

Name LLJ INCORPORATED
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003296038 Active OFS 2019-03-26 2029-06-23 AMENDMENT

Parties

Name LLJ INCORPORATED
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003001901 Active OFS 2014-06-23 2029-06-23 ORIG FIN STMT

Parties

Name LLJ INCORPORATED
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party

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
Norwalk 83 FORT POINT ST 3/9/2/0/ 0.20 9440 Source Link
Acct Number 9440
Assessment Value $562,150
Appraisal Value $803,080
Land Use Description Commercial Improved
Zone NB
Neighborhood C450
Land Assessed Value $318,850
Land Appraised Value $455,500

Parties

Name LLJ INCORPORATED
Sale Date 1997-04-03
Sale Price $550,000
Name RUSSO JOSEPH
Sale Date 1997-04-03
Sale Price $550,000
Name HUGHES DONALD F * ALICE D
Sale Date 1958-08-22
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