Search icon

LONG ISLAND SOUND REALTY COMPANY

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: LONG ISLAND SOUND REALTY COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 11 Aug 2005
Branch of: LONG ISLAND SOUND REALTY COMPANY, NEW YORK (Company Number 27656)
Business ALEI: 0830486
Annual report due: 11 Aug 2024
Business address: 390 Plandome Road, Suite 216, MANHASSET, NY, 11030, United States
Mailing address: 390 Plandome Road, Suite 216, MANHASSET, NY, United States, 11030
Place of Formation: NEW YORK
E-Mail: admin@lisoundrealty.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
LYNN DUDGEON KING Officer 390 Plandome Rd, 216, Manhasset, NY, 11030-1917, United States 403 RYDER ROAD, MANHASSET, NY, 11030, United States

Director

Name Role Business address Residence address
LYNN DUDGEON KING Director 390 Plandome Rd, 216, Manhasset, NY, 11030-1917, United States 403 RYDER ROAD, MANHASSET, NY, 11030, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011168353 2023-08-23 - Annual Report Annual Report -
BF-0010727354 2022-08-09 - Annual Report Annual Report -
BF-0009870849 2022-05-16 - Annual Report Annual Report -
BF-0008950713 2022-05-16 - Annual Report Annual Report 2020
BF-0010452230 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006601474 2019-07-19 - Annual Report Annual Report 2019
0006220679 2018-07-23 - Annual Report Annual Report 2018
0005901532 2017-08-02 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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