Search icon

LAURETANO PROPERTIES, LLC

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

Company Details

Entity Name: LAURETANO PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Oct 1997
Business ALEI: 0573524
Annual report due: 31 Mar 2025
Business address: ONE TREMCO DR., TERRYVILLE, CT, 06786, United States
Mailing address: ONE TREMCO DR., TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dianelauretano@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL LAURETANO Agent ONE TREMCO DR., TERRYVILLE, CT, 06786, United States 1 Heron Pointe, Morris, CT, 06763-1136, United States +1 860-302-9182 mike@lauretano.com ONE HERON POINTE, MORRIS, CT, 06763, United States

Officer

Name Role Business address Residence address
MICHAEL LAURETANO SR. Officer ONE TREMCO DRIVE, TERRYVILLE, CT, 06786, United States ONE HERON POINTE, MORRIS, CT, 06763, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307271 2024-02-16 - Annual Report Annual Report -
BF-0011263251 2023-02-15 - Annual Report Annual Report -
BF-0010327851 2022-07-18 - Annual Report Annual Report 2022
0007091710 2021-02-01 - Annual Report Annual Report 2021
0007044794 2020-12-28 - Annual Report Annual Report 2020
0006500595 2019-03-27 - Annual Report Annual Report 2019
0006361365 2019-02-05 - Annual Report Annual Report 2015
0006361370 2019-02-05 - Annual Report Annual Report 2016
0006361372 2019-02-05 - Annual Report Annual Report 2017
0006361377 2019-02-05 - Annual Report Annual Report 2018

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
0005141597 Active OFS 2023-05-16 2028-06-17 AMENDMENT

Parties

Name LAURETANO PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0005142101 Active OFS 2023-05-10 2028-06-17 AMENDMENT

Parties

Name LAURETANO PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003244438 Active OFS 2018-05-15 2028-06-17 AMENDMENT

Parties

Name LAURETANO PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002937171 Active OFS 2013-05-10 2028-06-17 AMENDMENT

Parties

Name LAURETANO PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002633552 Active OFS 2008-05-09 2028-06-17 AMENDMENT

Parties

Name LAURETANO PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002209606 Active OFS 2003-06-17 2028-06-17 ORIG FIN STMT

Parties

Name WEBSTER BANK
Role Secured Party
Name LAURETANO PROPERTIES, LLC
Role Debtor
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