Search icon

LORENZ PARKWAY PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LORENZ PARKWAY PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2003
Business ALEI: 0761861
Annual report due: 31 Mar 2026
Business address: 168 LAMBTOWN RD, LEDYARD, CT, 06339, United States
Mailing address: 168 LAMBTOWN RD, LEDYARD, CT, United States, 06339
ZIP code: 06339
County: New London
Place of Formation: CONNECTICUT
E-Mail: fcrandall@comcast.net

Industry & Business Activity

NAICS

562111 Solid Waste Collection

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) collecting and/or hauling nonhazardous solid waste (i.e., garbage) within a local area; (2) operating nonhazardous solid waste transfer stations; and (3) collecting and/or hauling mixed recyclable materials within a local area. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANKLIN CRANDALL Agent 168 LAMBTOWN RD, LEDYARD, CT, 06339, United States 168 LAMBTOWN RD, LEDYARD, CT, 06339, United States +1 860-625-7330 fcrandall@comcast.net 168 LAMBTOWN RD, LEDYARD, CT, 06339, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANKLIN CRANDALL Officer 168 LAMBTOWN RD, LEDYARD, CT, 06339, United States +1 860-625-7330 fcrandall@comcast.net 168 LAMBTOWN RD, LEDYARD, CT, 06339, United States

History

Type Old value New value Date of change
Name change 21 LORENZ PARKWAY, LLC LORENZ PARKWAY PROPERTIES, LLC 2008-01-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960642 2025-03-21 - Annual Report Annual Report -
BF-0012082061 2024-03-18 - Annual Report Annual Report -
BF-0011275566 2023-03-09 - Annual Report Annual Report -
BF-0010236792 2022-03-28 - Annual Report Annual Report 2022
0007297648 2021-04-13 - Annual Report Annual Report 2021
0006840609 2020-03-19 - Annual Report Annual Report 2020
0006494826 2019-03-26 - Annual Report Annual Report 2019
0006070994 2018-02-12 - Annual Report Annual Report 2017
0006071000 2018-02-12 - Annual Report Annual Report 2018
0005787424 2017-03-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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