Search icon

LINDSLEY-ERNST INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINDSLEY-ERNST INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Feb 1999
Business ALEI: 0613965
Annual report due: 16 Feb 2026
Business address: 19 TURNEY RD., REDDING, CT, 06896, United States
Mailing address: P. O. BOX 1303, REDDING, CT, United States, 06875
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: trevor@landeprop.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TREVOR FURRER Officer 19 TURNEY RD., REDDING, CT, 06896, United States 19 TURNEY RD., REDDING, CT, 06896, United States
MARK POOLE Officer 19 TURNEY RD., REDDING, CT, 06896, United States 212 GOODSPEED AVE., MERIDEN, CT, 06450, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
ELIZABETH C. KOPEC ATTORNEY Agent 886 SOUTH MAIN ST, PLANTSVILLE, CT, 06479, United States +1 203-948-0740 trevor@landeprop.com 469 ANDREWS ST, SOUTHINGTON, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0623250 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-04-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938120 2025-03-19 - Annual Report Annual Report -
BF-0012342269 2024-01-29 - Annual Report Annual Report -
BF-0011154315 2023-03-31 - Annual Report Annual Report -
BF-0010237404 2022-01-17 - Annual Report Annual Report 2022
0007347411 2021-05-20 - Annual Report Annual Report 2021
0006935718 2020-06-29 - Annual Report Annual Report 2019
0006935719 2020-06-29 - Annual Report Annual Report 2020
0006139355 2018-03-26 - Annual Report Annual Report 2018
0005919816 2017-09-05 - Annual Report Annual Report 2017
0005919813 2017-09-05 - Annual Report Annual Report 2015
See something incorrect or outdated?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