Entity Name: | LAIRD BUILDING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Dec 2005 |
Business ALEI: | 0843352 |
Annual report due: | 31 Mar 2025 |
Business address: | 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States |
Mailing address: | 555 TAYLOR ROAD, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lswedis@usarecycle.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK M. ANTONACCI | Officer | 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States | 100 MAPLE STREET, SOMERS, CT, 06071, United States |
GUY ANTONACCI | Officer | 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States | 87 Brittany Lane, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012143441 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011173640 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010368983 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007269783 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006915247 | 2020-06-01 | 2020-06-01 | Interim Notice | Interim Notice | - |
0006854493 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006507812 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006079276 | 2018-02-14 | - | Annual Report | Annual Report | 2018 |
0005991429 | 2017-12-27 | - | Annual Report | Annual Report | 2017 |
0005710652 | 2016-12-02 | - | Annual Report | Annual Report | 2016 |
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