Entity Name: | LEMOS PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Sep 1997 |
Business ALEI: | 0572635 |
Annual report due: | 31 Mar 2026 |
Business address: | 444-450 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States |
Mailing address: | 10395 NARCOOSSE RD. SUITE 100, ORLANDO, FL, United States, 32832 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Lemosproperties@gmail.com |
NAICS
532289 All Other Consumer Goods RentalThis U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Larry Lemos | Agent | 444-450 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States | 444-450 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States | +1 860-614-2708 | lemosproperties@gmail.com | 444-450 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SONIA C LEMOS | Officer | 444-450 NEW PARK AVE, W HARTFORD, CT, 06110, United States | 10395 Narcoossee Rd, 100, Orlando, FL, 32832, United States |
ANTONIO G LEMOS | Officer | - | 10395 Narcoossee Rd, 100, Orlando, FL, 32832, United States |
LARRY M LEMOS | Officer | 444 - 450 NEW PARK AVE, W. HARTFORD, CT, 06110, United States | 10395 NARCOOSSEE ROAD SUITE 100, ORLANDO, FL, 32832, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012928090 | 2025-02-20 | - | Annual Report | Annual Report | - |
BF-0012176409 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011260678 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010288933 | 2022-04-07 | - | Annual Report | Annual Report | 2022 |
0007105231 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006761168 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006319819 | 2019-01-14 | - | Annual Report | Annual Report | 2019 |
0006142238 | 2018-03-28 | - | Annual Report | Annual Report | 2018 |
0006142225 | 2018-03-28 | - | Annual Report | Annual Report | 2016 |
0006142232 | 2018-03-28 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Hartford | 450 NEW PARK AVENUE | H12/3776/450// | 0.88 | - | Source Link | |||||||||||||||||||||||||||||||
|
Name | LEMOS PROPERTIES, LLC |
Sale Date | 1997-10-01 |
Name | DIAGEO NORTH AMERICA, INC. |
Sale Date | 1997-10-01 |
Name | HEUBLEIN INC |
Sale Date | 1982-10-12 |
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