Search icon

LHL REALTY, LLC

Company Details

Entity Name: LHL REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1999
Business ALEI: 0632665
Annual report due: 31 Mar 2025
Business address: 61 IRONSIDE ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 61 IRONSIDE ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ffldliem@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Mailing address Phone E-Mail Residence address
ALLAN J. ROSEN Agent 61 IRONSIDE ROAD, FAIRFIELD, CT, 06824, United States 61 IRONSIDE ROAD, FAIRFIELD, CT, 06824, United States +1 203-895-0282 ffldliem@gmail.com THREE SMITH'S POINT, MILFORD, CT, 06460, United States

Officer

Name Role Residence address
LIONG H. LIEM Officer 61 IRONSIDE ROAD, FAIRFIELD, CT, 06430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351825 2024-01-24 - Annual Report Annual Report -
BF-0011154745 2023-01-30 - Annual Report Annual Report -
BF-0010629125 2022-11-21 - Annual Report Annual Report -
BF-0009870007 2022-05-27 - Annual Report Annual Report -
BF-0008977594 2022-05-26 - Annual Report Annual Report 2020
0006418332 2019-02-25 - Annual Report Annual Report 2018
0006418329 2019-02-25 - Annual Report Annual Report 2017
0006418336 2019-02-25 - Annual Report Annual Report 2019
0005709708 2016-11-18 - Annual Report Annual Report 2015
0005709707 2016-11-18 - Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website