Entity Name: | LORD FAMILY REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Jan 1997 |
Business ALEI: | 0551149 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 220 CHAPEL ROAD, MANCHESTER, CT, 06042, United States |
Mailing address: | 220 CHAPEL ROAD, MANCHESTER, CT, United States, 06042 |
ZIP code: | 06042 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rhlord1@gmail.com |
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
NANCY C. LORD | Officer | 220 CHAPEL ROAD, MANCHESTER, CT, 06042, United States | 76 HANOVER FIELD RD, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011267309 | 2023-05-12 | No data | Annual Report | Annual Report | No data |
BF-0010337269 | 2022-05-16 | No data | Annual Report | Annual Report | 2022 |
BF-0009423332 | 2021-11-17 | No data | Annual Report | Annual Report | 2020 |
BF-0009939284 | 2021-11-17 | No data | Annual Report | Annual Report | No data |
BF-0009423330 | 2021-11-17 | No data | Annual Report | Annual Report | 2016 |
BF-0009423333 | 2021-11-17 | No data | Annual Report | Annual Report | 2017 |
BF-0009423334 | 2021-11-17 | No data | Annual Report | Annual Report | 2019 |
BF-0009423331 | 2021-11-17 | No data | Annual Report | Annual Report | 2018 |
0005414050 | 2015-10-19 | No data | Annual Report | Annual Report | 2014 |
0005414051 | 2015-10-19 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website