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 |
NAICS
333511 Industrial Mold ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | LEGNOS REAL ESTATE, LLC |
Role | Debtor |
Name | CONNECTICUT INNOVATIONS, INCORPORATED |
Role | Secured Party |
Parties
Name | LEGNOS REAL ESTATE, LLC |
Role | Debtor |
Name | CONNECTICUT INNOVATIONS, INCORPORATED |
Role | Secured Party |
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