Search icon

LAVIGNETTE PROPERTIES, LLC

Company Details

Entity Name: LAVIGNETTE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2002
Business ALEI: 0716014
Annual report due: 31 Mar 2025
Business address: 945 MAIN STREET SUITE 208, MANCHESTER, CT, 06040, United States
Mailing address: 945 MAIN STREET SUITE 208, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jhall@sp-financial.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY D. LAVIGNE Agent 945 MAIN STREET, SUITE 208, MANCHESTER, CT, 06040, United States 945 MAIN STREET, SUITE 208, MANCHESTER, CT, 06040, United States +1 860-428-5510 gdlavigne@lmrblaw.com 32 LAVENDER LANE, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY D. LAVIGNE Officer 945 MAIN STREET, SUITE 208, MANCHESTER, CT, 06040, United States +1 860-428-5510 gdlavigne@lmrblaw.com 32 LAVENDER LANE, SOUTH WINDSOR, CT, 06074, United States

History

Type Old value New value Date of change
Name change GARY D. LAVIGNE, LLC LAVIGNETTE PROPERTIES, LLC 2008-08-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086355 2024-01-26 - Annual Report Annual Report -
BF-0011408841 2023-01-24 - Annual Report Annual Report -
BF-0010398170 2022-03-04 - Annual Report Annual Report 2022
0007165663 2021-02-16 - Annual Report Annual Report 2021
0006752157 2020-02-11 - Annual Report Annual Report 2020
0006392121 2019-02-19 - Annual Report Annual Report 2019
0006179405 2018-05-08 - Annual Report Annual Report 2016
0006179408 2018-05-08 - Annual Report Annual Report 2018
0006179403 2018-05-08 - Annual Report Annual Report 2015
0006179407 2018-05-08 - Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website