Search icon

DAVID M. LESSER FINE ANTIQUARIAN BOOKS, LLC

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

Company Details

Entity Name: DAVID M. LESSER FINE ANTIQUARIAN BOOKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 1998
Business ALEI: 0599460
Annual report due: 31 Mar 2026
Business address: ONE BRADLEY ROAD, WOODBRIDGE, CT, 06525, United States
Mailing address: ONE BRADLEY ROAD, 302, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dmlesser@lesserbooks.com

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. LESSER Agent ONE BRADLEY ROAD, STE. 302, WOODBRIDGE, CT, 06525, United States ONE BRADLEY ROAD, STE. 302, WOODBRIDGE, CT, 06525, United States +1 203-464-1388 dmlesser@lesserbooks.com 367 Orange St., 707, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID M. LESSER Officer ONE BRADLEY RD #302, WOODBRIDGE, CT, 06525, United States +1 203-464-1388 dmlesser@lesserbooks.com 367 Orange St., 707, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934553 2025-03-05 - Annual Report Annual Report -
BF-0012173205 2024-02-07 - Annual Report Annual Report -
BF-0011147177 2023-01-20 - Annual Report Annual Report -
BF-0010319594 2022-03-04 - Annual Report Annual Report 2022
0007127793 2021-02-05 - Annual Report Annual Report 2021
0006715471 2020-01-08 - Annual Report Annual Report 2020
0006337185 2019-01-25 - Annual Report Annual Report 2019
0006337175 2019-01-25 - Annual Report Annual Report 2018
0005902296 2017-08-03 - Annual Report Annual Report 2017
0005621705 2016-08-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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