Search icon

LSC PROPERTIES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LSC PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2001
Business ALEI: 0690154
Annual report due: 31 Mar 2025
Business address: 75 MARTINGALE LANE, FAIRFIELD, CT, 06430, United States
Mailing address: 75 MARTINGALE LANE, FAIRFIELD, CT, United States, 06430
Place of Formation: CONNECTICUT
E-Mail: lindacoursen@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KATHY BRADEN Officer 21 COLONIAL DRIVE, BETHEL, CT, 06801, United States 21 COLONIAL DRIVE, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA S. COURSEN Agent 75 MARTINGALE LANE, FAIRFIELD, CT, 06430, United States 75 Martingale Ln, Fairfield, CT, 06824-2465, United States +1 203-382-3624 lindacoursen@gmail.com 75 MARTINGALE LANE, FAIRFIELD, CT, 06430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144427 2024-06-05 - Annual Report Annual Report -
BF-0011400665 2024-03-13 - Annual Report Annual Report -
BF-0009396406 2023-03-14 - Annual Report Annual Report 2020
BF-0009396407 2023-03-14 - Annual Report Annual Report 2016
BF-0009961486 2023-03-14 - Annual Report Annual Report -
BF-0009396403 2023-03-14 - Annual Report Annual Report 2018
BF-0009396405 2023-03-14 - Annual Report Annual Report 2017
BF-0009396404 2023-03-14 - Annual Report Annual Report 2019
BF-0010863138 2023-03-14 - Annual Report Annual Report -
BF-0011677228 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: 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