Search icon

LANE'S LLC

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

Company Details

Entity Name: LANE'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2005
Business ALEI: 0834918
Annual report due: 31 Mar 2026
Business address: 1140 ROUTE 80, GUILFORD, CT, 06437, United States
Mailing address: 1140 ROUTE 80, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: william.c.woods@snet.net

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
LANE TASTO Agent 767 COUNTY ROAD, GUILFORD, CT, 06437, United States 767 COUNTY ROAD, GUILFORD, CT, 06437, United States +1 203-823-5852 william.c.woods@snet.net 767 COUNTY ROAD, GUILFORD, CT, 06437, United States

Officer

Name Role Residence address
KAREN TASTO Officer 767 County Rd, Guilford, CT, 06437-1036, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972771 2025-02-19 - Annual Report Annual Report -
BF-0012323996 2024-01-29 - Annual Report Annual Report -
BF-0012020701 2023-10-14 2023-10-14 Interim Notice Interim Notice -
BF-0011759225 2023-04-04 2023-04-04 Interim Notice Interim Notice -
BF-0011759227 2023-04-04 2023-04-04 Change of Business Address Business Address Change -
BF-0010728766 2023-03-13 - Annual Report Annual Report -
BF-0009880450 2023-03-13 - Annual Report Annual Report -
BF-0009386456 2023-03-13 - Annual Report Annual Report 2020
BF-0011170873 2023-03-13 - Annual Report Annual Report -
0006555411 2019-05-10 - Annual Report Annual Report 2018
See something incorrect or outdated?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