Search icon

LEI ASSOCIATES, LLC

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

Company Details

Entity Name: LEI ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2002
Business ALEI: 0713022
Annual report due: 31 Mar 2026
Business address: 2210 MAIN STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 191 Buttonball Ln, Glastonbury, CT, United States, 06033-3221
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: james.bancroft@snet.net
E-Mail: 2210mainstreet@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL MAGYAR Officer 2210 MAIN STREET, GLASTONBURY, CT, 06033, United States 3 PATRIOTS SQUARE, MANSFIELD, CT, 06250, United States
DAVID N. BATTISTA Officer 140 WILLOW STREET, WINSTED, CT, 06098, United States 101 NEWFIELD ROAD, WINCHESTER CENTER, CT, 06094, United States
JAMES E. ERICSON Officer 2210 MAIN STREET, GLASTONBURY, CT, 06033, United States 337 BOZRAH ST, BOZRAH, CT, 06334, United States
MARK TEMPLE Officer 2210 MAIN STREET, GLASOTNBURY, CT, 06033, United States 191 BUTTONBALL LANE, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Temple Agent 2210 MAIN STREET, GLASTONBURY, CT, 06033, United States 191 Buttonball Ln, Glastonbury, CT, 06033-3221, United States +1 860-208-8143 mtemple@haleyward.com 191 Buttonball Ln, Glastonbury, CT, 06033-3221, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951321 2025-03-16 - Annual Report Annual Report -
BF-0011408196 2024-11-14 - Annual Report Annual Report -
BF-0012085071 2024-11-14 - Annual Report Annual Report -
BF-0012746185 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011043210 2022-10-20 2022-10-20 Interim Notice Interim Notice -
BF-0011043204 2022-10-20 2022-10-20 Change of Agent Agent Change -
BF-0010349651 2022-03-18 - Annual Report Annual Report 2022
0007221591 2021-03-11 - Annual Report Annual Report 2021
0006770190 2020-02-21 - Annual Report Annual Report 2020
0006770321 2020-02-21 2020-02-21 Change of NAICS Code NAICS Code Change -

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
0005105077 Active OFS 2022-11-17 2027-11-17 ORIG FIN STMT

Parties

Name LEI ASSOCIATES, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005070303 Active OFS 2022-05-20 2025-02-25 AMENDMENT

Parties

Name LEI ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003327274 Active OFS 2019-09-03 2025-02-25 AMENDMENT

Parties

Name LEI ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003014019 Active OFS 2014-09-05 2025-02-25 AMENDMENT

Parties

Name LEI ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002738245 Active OFS 2010-02-25 2025-02-25 ORIG FIN STMT

Parties

Name LEI ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
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
Mansfield 1066 STORRS RD 16/62/7// 1.6 1705 Source Link
Acct Number 16 62 7
Assessment Value $552,000
Appraisal Value $788,600
Land Use Description Commercial Improv
Zone PO1
Neighborhood C100
Land Assessed Value $97,000
Land Appraised Value $138,600

Parties

Name ACADEMIC ASSOCIATES LLC
Sale Date 2006-06-22
Sale Price $264,000
Name LEI ASSOCIATES, LLC
Sale Date 2002-08-15
Sale Price $292,500
Name LENARD JOHN F
Sale Date 1990-02-14
Name LENARD JOHN F+JEAN M
Sale Date 1977-04-15
Glastonbury 2210-2212 MAIN ST D6/4140/E0052// 1.14 11812 Source Link
Acct Number 41402210
Assessment Value $917,200
Appraisal Value $1,310,300
Land Use Description Commercial Improv
Zone TC
Land Assessed Value $545,400
Land Appraised Value $779,200

Parties

Name LEI ASSOCIATES, LLC
Sale Date 2010-02-25
Sale Price $500,000
Name GAMBAROTTA ROSE G+
Sale Date 1999-09-27
Name MIGLIETTA IRVIN J+
Sale Date 1987-03-23
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