Search icon

THE LAWRENCE CREST COOPERATIVE, INC.

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

Company Details

Entity Name: THE LAWRENCE CREST COOPERATIVE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 1998
Business ALEI: 0579875
Annual report due: 05 Jan 2026
Business address: C/O CREDO 1569 THOMASTON AVENUE, WATERBURY, CT, 06704, United States
Mailing address: C/O CREDO 1569 THOMASTON AVENUE, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bobcva4064@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MATTHEW P. VACCARELLI Agent C/O CREDO 1569 THOMASTON AVENUE, WATERBURY, CT, 06704, United States +1 203-437-7960 bobcva4064@aol.com 160- 164 WOODFIELD RD., MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
ROBERT G. DORR Officer 1569 THOMASTON AVENUE, WATERBURY, CT, 06704, United States 96 WINDSOR STREET, WATERBURY, CT, 06708, United States
Pamela Kirkland Officer C/O CREDO 1569 THOMASTON AVENUE, WATERBURY, CT, 06704, United States 20-2 Lawrence Street, Waterbury, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932309 2025-01-07 - Annual Report Annual Report -
BF-0012161738 2025-01-07 - Annual Report Annual Report -
BF-0013283122 2025-01-07 2025-01-07 Interim Notice Interim Notice -
BF-0011264693 2023-03-06 - Annual Report Annual Report -
BF-0010603617 2023-03-04 - Annual Report Annual Report -
BF-0008382759 2022-05-16 - Annual Report Annual Report 2019
BF-0009939125 2022-05-16 - Annual Report Annual Report -
BF-0008382760 2022-05-16 - Annual Report Annual Report 2018
BF-0008382761 2022-05-16 - Annual Report Annual Report 2020
BF-0008382758 2022-05-16 - Annual Report Annual Report 2017
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