Search icon

LAWRENCE ARTHUR HOLDING COMPANY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAWRENCE ARTHUR HOLDING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Oct 2004
Business ALEI: 0799157
Annual report due: 31 Mar 2024
Business address: 1183 ORONOQUE ROAD, MILFORD, CT, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mulches@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
THE COHEN LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
Lawrence Grillo Officer 1183 Oronoque Rd, Milford, CT, 06461-1714, United States 20 Gwendolyn Dr, Trumbull, CT, 06611-2428, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010708809 2023-09-06 - Annual Report Annual Report -
BF-0011161756 2023-09-06 - Annual Report Annual Report -
BF-0009989091 2023-09-06 - Annual Report Annual Report -
BF-0011931842 2023-08-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009183873 2022-06-24 - Annual Report Annual Report 2018
BF-0009183878 2022-06-24 - Annual Report Annual Report 2015
BF-0009183881 2022-06-24 - Annual Report Annual Report 2011
BF-0009183877 2022-06-24 - Annual Report Annual Report 2019
BF-0009183876 2022-06-24 - Annual Report Annual Report 2012
BF-0009183880 2022-06-24 - Annual Report Annual Report 2020

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
0005220998 Active OFS 2024-06-07 2027-11-23 AMENDMENT

Parties

Name GRILLO SERVICES, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name GRILLO ORGANIC INC.
Role Debtor
Name LAWRENCE ARTHUR HOLDING COMPANY, LLC
Role Debtor
Name RENEWABLE ENERGY PARTNERS OF NORTH AMERICA LLC
Role Debtor
0005106428 Active OFS 2022-11-23 2027-11-23 ORIG FIN STMT

Parties

Name GRILLO SERVICES, LLC
Role Debtor
Name GRILLO ORGANIC INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name LAWRENCE ARTHUR HOLDING COMPANY, LLC
Role Debtor
Name RENEWABLE ENERGY PARTNERS OF NORTH AMERICA LLC
Role Debtor
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