Search icon

LMC INDUSTRIAL CONTRACTORS, INC.

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

Company Details

Entity Name: LMC INDUSTRIAL CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2005
Branch of: LMC INDUSTRIAL CONTRACTORS, INC., NEW YORK (Company Number 865010)
Business ALEI: 0811039
Annual report due: 15 Feb 2026
Business address: 9431 Foster Wheeler Rd, Dansville, NY, 14437, United States
Mailing address: 9431 Foster Wheeler Rd, Dansville, NY, United States, 14437
Place of Formation: NEW YORK
E-Mail: dcongden@lmcic.com
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Lawrence Mehlenbacher Officer 9431 Foster Wheeler Rd, Dansville, NY, 14437, United States 9431 Foster Wheeler Rd, Dansville, NY, 14437, United States
Tom Coll Officer 9431 Foster Wheeler Rd, Dansville, NY, 14437, United States 9431 Foster Wheeler Rd, Dansville, NY, 14437, United States

Director

Name Role Business address Residence address
Lawrence Mehlenbacher Director 9431 Foster Wheeler Rd, Dansville, NY, 14437, United States 9431 Foster Wheeler Rd, Dansville, NY, 14437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968609 2025-01-16 - Annual Report Annual Report -
BF-0013275708 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012139468 2024-01-16 - Annual Report Annual Report -
BF-0011167311 2023-02-01 - Annual Report Annual Report -
BF-0010314417 2022-01-31 - Annual Report Annual Report 2022
0007056461 2021-01-07 - Annual Report Annual Report 2021
0006723041 2020-01-15 - Annual Report Annual Report 2020
0006308036 2019-01-04 - Annual Report Annual Report 2019
0006000888 2018-01-11 - Annual Report Annual Report 2018
0005733792 2017-01-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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