Search icon

LYMAN DEVELOPMENT CORP.

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

Company Details

Entity Name: LYMAN DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1997
Business ALEI: 0572686
Annual report due: 19 Nov 2025
Business address: 73 SECOND AVE., WESTBROOK, CT, 06498, United States
Mailing address: 73 SECOND AVE, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: leae@lymanre.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK E. BLOCK ESQUIRE Agent 138 MAIN STREET, NORWICH, CT, 06360, United States 138 MAIN STREET, NORWICH, CT, 06360, United States +1 860-510-3001 leae@lymanre.com 108 PLAIN HILL ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
RONALD E. LYMAN Officer 73 SECOND AVE., WESTBROOK, CT, 06498, United States 73 SECOND AVE., WESTBROOK, CT, 06498, United States
JACQUELINE A. LYMAN Officer 73 SECOND AVENUE, WESTBROOK, CT, 06498, United States 73 SECOND AVENUE, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176776 2024-10-26 - Annual Report Annual Report -
BF-0011260684 2023-10-21 - Annual Report Annual Report -
BF-0010294108 2022-10-22 - Annual Report Annual Report 2022
BF-0009821636 2021-11-06 - Annual Report Annual Report -
0007000542 2020-10-14 - Annual Report Annual Report 2020
0006658977 2019-10-10 - Annual Report Annual Report 2019
0006264628 2018-10-25 - Annual Report Annual Report 2018
0005949679 2017-10-20 - Annual Report Annual Report 2017
0005686018 2016-11-03 - Annual Report Annual Report 2016
0005423456 2015-11-04 - Annual Report Annual Report 2015

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
0003357225 Active OFS 2020-02-24 2025-04-21 AMENDMENT

Parties

Name LYMAN DEVELOPMENT CORP.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003041015 Active OFS 2015-02-20 2025-04-21 AMENDMENT

Parties

Name LYMAN DEVELOPMENT CORP.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002748173 Active OFS 2010-04-21 2025-04-21 ORIG FIN STMT

Parties

Name LYMAN DEVELOPMENT CORP.
Role Debtor
Name PEOPLE'S UNITED 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
Westbrook 1160 BOSTON POST RD 176//047// 0.09 807 Source Link
Acct Number C0075500
Assessment Value $339,440
Appraisal Value $484,910
Land Use Description Commercial
Zone CTC
Neighborhood CTC1
Land Assessed Value $141,300
Land Appraised Value $201,850

Parties

Name LYMAN DEVELOPMENT CORP.
Sale Date 2010-03-01
Sale Price $318,500
Name PAYETTE DOUGLAS
Sale Date 2009-11-18
Name PAYETTE DOUGLAS & THIMM JOHN
Sale Date 2004-02-03
Sale Price $312,000
Name LOMBARDI BUILDING & DESIGN, LLC
Sale Date 2002-04-25
Plainfield 238 NORWICH RD 015/0056/007B// 7.09 11266 Source Link
Acct Number 00144201
Assessment Value $337,760
Appraisal Value $482,510
Land Use Description AUTO REPR
Zone C1
Neighborhood 1010
Land Assessed Value $112,170
Land Appraised Value $160,240

Parties

Name SAM CENTER, LLC
Sale Date 2023-09-06
Name LYMAN DEVELOPMENT CORP.
Sale Date 2019-09-09
Name P B REAL ESTATE #2 INC
Sale Date 2019-02-20
Sale Price $400,000
Name BURCHMAN BRIAN
Sale Date 2016-04-14
Name HAR-BRI, LLC
Sale Date 2000-02-09
Westbrook 1660 BOSTON POST RD 181//010// 1.34 1686 Source Link
Acct Number H0161200
Assessment Value $452,790
Appraisal Value $646,840
Land Use Description Comm Apts
Zone NCD
Neighborhood BP
Land Assessed Value $161,360
Land Appraised Value $230,510

Parties

Name LYMAN DEVELOPMENT CORP.
Sale Date 2016-05-03
Sale Price $120,000
Name HOGFELDT AAGE V JR A/K/A/ VICTOR CONSERVATOR & JULIA L
Sale Date 2009-09-01
Name HOGFELDT AAGE VICTOR & JULIA L
Sale Date 1953-12-15
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