Search icon

LEI ASSOCIATES 2, LLC

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

Company Details

Entity Name: LEI ASSOCIATES 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2005
Business ALEI: 0809145
Annual report due: 31 Mar 2026
Business address: 140 Willow Street, winsted, CT, 06098, United States
Mailing address: 191 Buttonball Lane, GLASTONBURY, CT, United States, 06033
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: james.bancroft@snet.net
E-Mail: 2210mainstreet@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Temple Agent 140 Willow Street, winsted, CT, 06098, United States 191 Buttonball Ln, Glastonbury, CT, 06033-3221, United States +1 860-208-8143 2210mainstreet@gmail.com 191 Buttonball Ln, Glastonbury, CT, 06033-3221, United States

Officer

Name Role Business address Residence address
TODD PARSONS Officer 140 WILLOW STREET, WINSTED, CT, 06098, United States 105 1/2 SUCKER BROOK ROAD, WINSTED, CT, 06098, United States
JAMES E. ERICSON Officer 2210 MAIN STREET, GLASTONBURY, CT, 06033, United States 337 BOZRAH ST, BOZRAH, CT, 06334, United States
DAVID N. BATTISTA Officer 140 WILLOW STREET, WINSTED, CT, 06098, United States 101 NEWFIELD ROAD, WINCHESTER CENTER, CT, 06094, United States
MARK R. TEMPLE Officer 2210 MAIN STREET, GLASOTNBURY, CT, 06033, United States 191 Buttonball Ln, Glastonbury, CT, 06033-3221, United States
PAUL MAGYAR Officer 2210 MAIN STREET, GLASOTNBURY, CT, 06033, United States 3 PATRIOTS SQUARE, MANSFIELD, CT, 06250, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968317 2025-03-16 - Annual Report Annual Report -
BF-0011162960 2024-11-14 - Annual Report Annual Report -
BF-0012137811 2024-11-14 - Annual Report Annual Report -
BF-0012746699 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011043218 2022-10-20 2022-10-20 Change of Agent Agent Change -
BF-0011043222 2022-10-20 2022-10-20 Interim Notice Interim Notice -
BF-0010271910 2022-03-18 - Annual Report Annual Report 2022
0007221655 2021-03-11 - Annual Report Annual Report 2021
0006770306 2020-02-21 - Annual Report Annual Report 2020
0006481750 2019-03-21 - Annual Report Annual Report 2019
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