Search icon

LORENZO, LLC

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

Company Details

Entity Name: LORENZO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Feb 2005
Business ALEI: 0811504
Annual report due: 31 Mar 2025
Business address: C/O MADISON POLYMERIC ENGINEERING 965 WEST MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 965 WEST MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kbelmont@madpoly.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WALTER L. MAGUIRE JR. Officer C/O MADISON POLYMERIC ENGINEERING, 13 BEAVER ROAD, BRANFORD, CT, United States 160 UNCAS POINT RD, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL SUSMAN ESQUIRE Agent 55 WHITNEY AVENUE, 6TH FLOOR, NEW HAVEN, CT, 06510, United States 965 WEST MAIN STREET, BRANFORD, CT, 06405, United States +1 203-314-1535 kbelmont@madpoly.com 2116 CHAPEL STREET, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140040 2024-06-12 - Annual Report Annual Report -
BF-0011164207 2023-03-24 - Annual Report Annual Report -
BF-0010301916 2023-03-24 - Annual Report Annual Report 2022
0007186684 2021-02-24 - Annual Report Annual Report 2020
0007186722 2021-02-24 - Annual Report Annual Report 2021
0006826460 2020-03-11 - Annual Report Annual Report 2019
0006346585 2019-01-30 - Annual Report Annual Report 2018
0005866459 2017-06-13 - Annual Report Annual Report 2017
0005488584 2016-02-17 - Annual Report Annual Report 2016
0005307713 2015-04-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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