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 |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | LCD EXPRESS, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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