Search icon

LAZ INVESTMENTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0005238152 Active OFS 2024-09-11 2028-07-03 AMENDMENT

Parties

Name Stenson Tamaddon LLC
Role Secured Party
Name LAZ INVESTMENTS, LLC
Role Debtor
0005152060 Active OFS 2023-07-03 2028-07-03 ORIG FIN STMT

Parties

Name LAZ INVESTMENTS, LLC
Role Debtor
Name Stenson Tamaddon LLC
Role Secured Party

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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