Search icon

LAMOTHE STREET PROPERTIES, LLC

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

Company Details

Entity Name: LAMOTHE STREET PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 2002
Business ALEI: 0729850
Annual report due: 31 Mar 2025
Business address: 333 east 30th street 17G, new york, NY, 10016, United States
Mailing address: 252 7TH AVE APT 14D, NEW YORK, NY, United States, 10001
Place of Formation: CONNECTICUT
E-Mail: alainvnyc@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Links between entities

Type Company Name Company Number State
Headquarter of LAMOTHE STREET PROPERTIES, LLC, NEW YORK 3429397 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAIN VERSCHEURE Agent 252 7TH AVE, 14D, NEW YORK, NY, 10001, United States 252 7TH AVE, 14D, NEW YORK, CT, 10001, United States +1 917-806-5456 alainvnyc@aol.com 252 7TH AVE, 14D, NEW YORK, CT, 10001, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALAIN VERSCHEURE Officer 252 7TH AVE, 14D, NEW YORK, NY, 10001, United States +1 917-806-5456 alainvnyc@aol.com 252 7TH AVE, 14D, NEW YORK, CT, 10001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135406 2024-03-26 - Annual Report Annual Report -
BF-0011274315 2023-02-27 - Annual Report Annual Report -
BF-0010346571 2022-03-28 - Annual Report Annual Report 2022
0007135628 2021-02-08 - Annual Report Annual Report 2021
0006763512 2020-02-20 - Annual Report Annual Report 2018
0006763521 2020-02-20 - Annual Report Annual Report 2020
0006763516 2020-02-20 - Annual Report Annual Report 2019
0006763493 2020-02-20 - Annual Report Annual Report 2016
0006763504 2020-02-20 - Annual Report Annual Report 2017
0005668878 2016-10-07 - Annual Report Annual Report 2015
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