Search icon

LIPPINCOTT PROPERTIES, LLC

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

Company Details

Entity Name: LIPPINCOTT PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 2001
Business ALEI: 0676389
Annual report due: 31 Mar 2025
Business address: 171 ROWLEY ST., WINSTED, CT, 06098, United States
Mailing address: 171 ROWLEY ST., WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jlippincott@lippincottvanlines.com

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE G. TEMKIN Agent 970 Farmington Ave, West Hartford, CT, 06107-2139, United States 970 Farmington Ave, West Hartford, CT, 06107-2139, United States +1 860-402-3298 jlippincott@lippincottvanlines.com 390 CRESTWOOD DRIVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
JEFFREY HAYES LIPPINCOTT Officer 171 ROWLEY ST., WINSTED, CT, 06098, United States 402 E. WAKEFIELD BLVD, WINSTED, CT, 06098, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012231267 2024-05-08 - Annual Report Annual Report -
BF-0011405334 2024-05-08 - Annual Report Annual Report -
BF-0010303349 2024-05-08 - Annual Report Annual Report 2022
BF-0012608155 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007075037 2021-01-21 - Annual Report Annual Report 2021
0007075030 2021-01-21 - Annual Report Annual Report 2020
0006324089 2019-01-17 - Annual Report Annual Report 2019
0006077479 2018-02-14 - Annual Report Annual Report 2018
0005804867 2017-03-30 - Annual Report Annual Report 2013
0005804880 2017-03-30 - 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
0003426938 Active OFS 2021-02-23 2026-02-23 ORIG FIN STMT

Parties

Name LIPPINCOTT PROPERTIES, LLC
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Winchester 171 ROWLEY ST 121/075/009-A// 2.42 5783 Source Link
Acct Number 103598
Assessment Value $682,360
Appraisal Value $974,800
Land Use Description Warehouse MDL-96
Zone TG
Land Assessed Value $137,620
Land Appraised Value $196,600

Parties

Name LIPPINCOTT PROPERTIES, LLC
Sale Date 2001-08-29
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