Search icon

LCD EXPRESS, INC.

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

Company Details

Entity Name: LCD EXPRESS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 2000
Business ALEI: 0658880
Annual report due: 14 Aug 2023
Business address: 5 QUARRY ROCK ROAD, REDDING, CT, 06896, United States
Mailing address: 5 QUARRY ROCK ROAD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: gwolff@lcdexpress.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LCD EXPRESS, INC., NEW YORK 5369165 NEW YORK
Headquarter of LCD EXPRESS, INC., RHODE ISLAND 001664685 RHODE ISLAND
Headquarter of LCD EXPRESS, INC., KENTUCKY 0955312 KENTUCKY
Headquarter of LCD EXPRESS, INC., COLORADO 20181478646 COLORADO
Headquarter of LCD EXPRESS, INC., ILLINOIS CORP_70763974 ILLINOIS
Headquarter of LCD EXPRESS, INC., ILLINOIS CORP_72543521 ILLINOIS

Officer

Name Role Business address Residence address
SUSAN WOLFF Officer 5 QUARRY ROCK ROAD, REDDING, CT, 06896, United States 5 QUARRY ROCK ROAD, REDDING, CT, 06896, United States
GREGORY WOLFF Officer 5 QUARRY ROCK ROAD, REDDING, CT, 06896, United States 6 GRANITE ROAD, NEW MILFORD, CT, 06776, United States

Agent

Name Role Mailing address Residence address
DEANNA WOLFF Agent 5 QUARRY ROCK ROAD, REDDING, CT, 06896, United States 5 QUARRY ROCK ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012787197 2024-10-08 2024-10-08 Reinstatement Certificate of Reinstatement -
BF-0012774504 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010359802 2024-06-29 - Annual Report Annual Report 2022
BF-0012667024 2024-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009807644 2021-12-16 - Annual Report Annual Report -
0006960119 2020-08-11 - Annual Report Annual Report 2020
0006621391 2019-08-13 - Annual Report Annual Report 2019
0006285131 2018-11-30 - Annual Report Annual Report 2018
0005944354 2017-10-11 - Annual Report Annual Report 2017
0005909767 2017-08-15 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003436022 Active OFS 2021-04-13 2026-04-13 ORIG FIN STMT

Parties

Name LCD EXPRESS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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