Search icon

L.C.M. HORSESHOEING, LLC

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

Company Details

Entity Name: L.C.M. HORSESHOEING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jan 2004
Business ALEI: 0772197
Annual report due: 31 Mar 2025
Business address: 293 TORRINGFORD ST., WINCHESTER, CT, 06098, United States
Mailing address: 293 TORRINGFORD ST., WINCHESTER, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lcmshoes@yahoo.com

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURA MONTESI Agent 293 Torringford St, Winsted, CT, 06098-2093, United States 293 Torringford St, Winsted, CT, 06098-2093, United States +1 203-417-3888 lcmshoes@yahoo.com 293 Torringford St, Winsted, CT, 06098-2093, United States

Officer

Name Role Business address Residence address
LAURA MILLER Officer 293 TORRINFORD RD, WINCHESTER, CT, 06098, United States INTERNATIONAL RESCUE COMMITTEE, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321715 2024-02-15 - Annual Report Annual Report -
BF-0009477418 2023-06-06 - Annual Report Annual Report 2019
BF-0011279649 2023-06-06 - Annual Report Annual Report -
BF-0009940942 2023-06-06 - Annual Report Annual Report -
BF-0009477420 2023-06-06 - Annual Report Annual Report 2020
BF-0010800318 2023-06-06 - Annual Report Annual Report -
BF-0009477419 2023-06-06 - Annual Report Annual Report 2018
BF-0011788807 2023-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005767046 2017-02-13 - Annual Report Annual Report 2017
0005767045 2017-02-13 - 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See something incorrect or outdated?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