Entity Name: | LAZ INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Aug 2001 |
Business ALEI: | 0689412 |
Annual report due: | 31 Mar 2026 |
Business address: | ONE FINANCIAL PLAZA, 14TH FLOOR, HARTFORD, CT, 06103, United States |
Mailing address: | ONE FINANCIAL PLAZA, 14TH FLOOR, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mmcguire@lazinvestments.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GLENN T. TERK ESQ. | Agent | ONE FINANCIAL PLAZA, 14TH FLOOR, HARTFORD, CT, 06103, United States | ONE FINANCIAL PLAZA, 14TH FLOOR, HARTFORD, CT, 06103, United States | +1 860-986-7574 | alazowski@lazparking.com | 445 OLD RESERVOIR ROAD, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN LAZOWSKI | Officer | 15 LEWIS STREET, HARTFORD, CT, 06103, United States | 1010 PROSPECT AVE., HARTFORD, CT, 06105, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012946200 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012147944 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011401417 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010390731 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007065966 | 2021-01-18 | - | Annual Report | Annual Report | 2021 |
0006871034 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006447716 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006432265 | 2019-03-07 | - | Annual Report | Annual Report | 2018 |
0006018274 | 2018-01-19 | - | Annual Report | Annual Report | 2017 |
0005901867 | 2017-08-02 | - | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005238152 | Active | OFS | 2024-09-11 | 2028-07-03 | AMENDMENT | |||||||||||||
|
Name | Stenson Tamaddon LLC |
Role | Secured Party |
Name | LAZ INVESTMENTS, LLC |
Role | Debtor |
Parties
Name | LAZ INVESTMENTS, LLC |
Role | Debtor |
Name | Stenson Tamaddon LLC |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_24-cv-00889 | Judicial Publications | 28:1332 Diversity-Contract Dispute | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACP Oscar Holdings LLC |
Role | Defendant |
Name | AIA Oscar Sidecar LLC |
Role | Defendant |
Name | AMF Oscar Investments |
Role | Defendant |
Name | LAZ INVESTMENTS, LLC |
Role | Defendant |
Name | LAZ KARP ASSOCIATES, LLC |
Role | Defendant |
Name | LAZ Parking LTD |
Role | Defendant |
Name | Alan Lazowski |
Role | Defendant |
Name | NEW LAZ KARP PARTNERS, INC. |
Role | Defendant |
Name | Amy Harris |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_24-cv-00889-0 |
Date | 2025-01-10 |
Notes | CERTIFICATION TO STATE ATTORNEY GENERAL OF CONSTITUTIONAL CHALLENGE TO STATE LAW. For the reasons set forth in the attached order, the Court issues this notice with an allowance pursuant to Fed. R. Civ. P. 5.1(c) for the Attorney General of Connecticut to file a motion to intervene and any opposition or other response to Defendants' motion to dismiss within 60 days of this Order, if he wishes to defend against the constitutional challenge to Conn. Gen. Stat. § 42-133ff. The Clerk is directed to serve this notice on the Office of the Attorney General. Signed by Judge Sarala V. Nagala on 1/10/2025. (Vo, C) |
View | View File |
Opinion ID | USCOURTS-ctd-3_24-cv-00889-1 |
Date | 2025-02-12 |
Notes | ORDER granting 34 Motion to Dismiss. For the reasons described in the attached ruling, Defendants' Motion to Dismiss Plaintiff's Amended Complaint is GRANTED. Plaintiff's claims in Counts I, II, III, IV, and V are dismissed; the dismissals as to Counts I, II, and III are without leave to amend. The Court grants Plaintiff leave to amend for a second time, to attempt to remedy the deficiencies identified in this order as to Counts IV and V only. Any Second Amended Complaint shall be filed by March 5, 2025. Defendants shall answer or otherwise respond to the Second Amended Complaint by March 19, 2025. Signed by Judge Sarala V. Nagala on 2/12/2025. (Vo, C) |
View | View File |
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