Search icon

LEGNOS REAL ESTATE, LLC

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

Company Details

Entity Name: LEGNOS REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2003
Business ALEI: 0761158
Annual report due: 31 Mar 2026
Business address: 973 NORTH ROAD, GROTON, CT, 06340, United States
Mailing address: 973 NORTH ROAD, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: lbiadmin@lbicorp.com

Industry & Business Activity

NAICS

333511 Industrial Mold Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial molds for casting metals or forming other materials, such as plastics, glass, or rubber. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS J. GORRA ESQ. Agent 163 FERRY ROAD, OLD SAYBROOK, CT, 06475, United States 163 FERRY ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-388-6173 lbiadmin@lbicorp.com 110 SANDY POINT ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Residence address
PETER J. LEGNOS TRUSTEE OF THE PETER J LEGNOS TRUST AGREEMENT Officer 973 NORTH ROAD, GROTON, CT, 06340, United States 356 WEST SHORE AVENUE, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013367956 2025-04-10 2025-04-10 Interim Notice Interim Notice -
BF-0012960530 2025-03-12 - Annual Report Annual Report -
BF-0012084638 2024-03-07 - Annual Report Annual Report -
BF-0011276678 2023-02-20 - Annual Report Annual Report -
BF-0010629112 2023-02-20 - Annual Report Annual Report -
BF-0009772567 2022-06-02 - Annual Report Annual Report -
0006768462 2020-02-21 - Annual Report Annual Report 2020
0006461694 2019-03-13 - Annual Report Annual Report 2019
0006461674 2019-03-13 - Annual Report Annual Report 2018
0006048290 2018-01-31 - Annual Report Annual Report 2017

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
0003346211 Active OFS 2019-12-20 2024-12-23 AMENDMENT

Parties

Name LEGNOS REAL ESTATE, LLC
Role Debtor
Name CONNECTICUT INNOVATIONS, INCORPORATED
Role Secured Party
0003033489 Active OFS 2014-12-23 2024-12-23 ORIG FIN STMT

Parties

Name LEGNOS REAL ESTATE, LLC
Role Debtor
Name CONNECTICUT INNOVATIONS, INCORPORATED
Role Secured Party
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