Entity Name: | LSLP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 Jun 1998 |
Date of dissolution: | 27 Feb 2006 |
Business ALEI: | 0594408 |
Business address: | 14 OZONE ROAD, BRANFORD, CT, 06405 |
Mailing address: | 14 OZONE RD, BRANFORD, CT, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN L. SALTZMAN | Agent | 271 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States | 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LEONARD R. FARBER | Officer | 14 OZONE RD., BRANFORD, CT, 06405, United States | 14 OZON RD., BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003150453 | 2006-02-27 | No data | Dissolution | Certificate of Dissolution | No data |
0002857997 | 2004-07-01 | No data | Annual Report | Annual Report | 2004 |
0002662226 | 2003-06-13 | No data | Annual Report | Annual Report | 2003 |
0002435290 | 2002-06-20 | No data | Annual Report | Annual Report | 2002 |
0002273039 | 2001-06-12 | No data | Annual Report | Annual Report | 2001 |
0002117773 | 2000-06-02 | No data | Annual Report | Annual Report | 2000 |
0001979956 | 1999-05-25 | No data | Annual Report | Annual Report | 1999 |
0001848597 | 1998-06-01 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website