Search icon

LACY AND ASSOCIATES APPRAISAL SERVICES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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