Entity Name: | LEXI GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Apr 2003 |
Business ALEI: | 0747128 |
Annual report due: | 31 Mar 2026 |
Business address: | 410 NEW HARWINTON RD, TORRINGTON, CT, 06790, United States |
Mailing address: | 410 NEW HARWINTON RD, TORRINGTON, CT, United States, 06790 |
ZIP code: | 06790 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jgmele@hotmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL F. MAGISTRALI ESQ. | Agent | 400 PROSPECT ST., TORRINGTON, CT, 06790, United States | 400 PROSPECT ST., TORRINGTON, CT, 06790, United States | +1 860-307-0875 | jgmele@hotmail.com | 168 CAULFIELD ROAD, TORRINGTON, CT, 06790, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANET M MELE | Officer | 410 NEW HARWINTON RD, TORRINGTON, CT, 06790, United States | 410 NEW HARWINTON RD, TORRINGTON, CT, 06790, United States |
GREGORY L. MELE | Officer | 410 NEW HARWINTON ROAD, TORRINGTON, CT, 06790, United States | 410 NEW HARWINTON RD., TORRINGTON, CT, 06790, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012958425 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012314991 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011273453 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010265265 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007155620 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006750036 | 2020-02-10 | - | Annual Report | Annual Report | 2020 |
0006378094 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006027274 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005810330 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
0005536325 | 2016-04-12 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harwinton | 43 MANSFIELD RD | A5/02/0003// | 0.69 | 2976 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRENOVEAU TUCKER + NICOLE S |
Sale Date | 2020-08-17 |
Name | PRENOVEAU JAN |
Sale Date | 2019-11-08 |
Sale Price | $235,000 |
Name | LEXI GROUP, LLC |
Sale Date | 2019-06-05 |
Sale Price | $106,200 |
Name | WOIKE ELEANOR EST OF |
Sale Date | 2019-06-05 |
Name | WOIKE ELEANOR EST OF |
Sale Date | 2019-05-20 |
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