Entity Name: | LACY AND ASSOCIATES APPRAISAL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 2000 |
Business ALEI: | 0650328 |
Annual report due: | 31 Mar 2025 |
Business address: | 78 EAGLE RUN, SOUTH WINDSOR, CT, USA, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 78 EAGLE RUN, SOUTH WINDSOR, CT, USA, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | nflacy@hotmail.com |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL LACY | Agent | 78 EAGLE RUN, SOUTH WINDSOR, CT, USA, SOUTH WINDSOR, CT, 06074, United States | 78 EAGLE RUN, SOUTH WINDSOR, CT, USA, SOUTH WINDSOR, CT, 06074, United States | +1 860-614-3778 | nflacy@hotmail.com | CT, 78 EAGLE RUN, SOUTH WINDSOR, CT, USA, SOUTH WINDSOR, CT, 06074, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL M. LACY | Officer | 78 Eagle Run, SO WINDSOR, CT, 06074, United States | 78 Eagle Run, SO WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012150513 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011157953 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010385179 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007346049 | 2021-05-18 | - | Annual Report | Annual Report | 2021 |
0006881405 | 2020-04-11 | - | Annual Report | Annual Report | 2019 |
0006881406 | 2020-04-11 | - | Annual Report | Annual Report | 2020 |
0006019366 | 2018-01-20 | - | Annual Report | Annual Report | 2018 |
0005965635 | 2017-11-14 | - | Annual Report | Annual Report | 2016 |
0005965637 | 2017-11-14 | - | Annual Report | Annual Report | 2017 |
0005570011 | 2016-05-20 | - | Annual Report | Annual Report | 2015 |
Sources: 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