Entity Name: | LAZARUS PROJECT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Feb 2006 |
Business ALEI: | 0849205 |
Annual report due: | 31 Mar 2026 |
Business address: | 146 ALLENTOWN ROAD, WOLCOTT, CT, 06716, United States |
Mailing address: | 146 ALLENTOWN RD, WOLCOTT, CT, United States, 06716 |
ZIP code: | 06716 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | sjmonti2020@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YPWQXP69WX63 | 2024-06-26 | 146 ALLENTOWN ROAD, WOLCOTT, CT, 06716, 1120, USA | 99 BROOKSIDE RD, WATERBURY, CT, 06708, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-06-29 |
Initial Registration Date | 2022-07-25 |
Entity Start Date | 2006-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RALPH MONTI |
Role | OWNER |
Address | 146 ALLENTOWN RD, WOLCOTT, CT, 06716, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RALPH MONTI |
Role | OWNER |
Address | 146 ALLENTOWN RD, WOLCOTT, CT, 06716, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | SUSAN MONTI |
Role | ASSISTANT |
Address | 146 ALLENTOWN RD, WOLCOTT, CT, 06716, USA |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GEORGE G. MOWAD II | Agent | YAMIN & GRANT LLC, 83 BANK STREET, WATERBURY, CT, 06702, United States | YAMIN & GRANT LLC, 83 BANK STREET, WATERBURY, CT, 06702, United States | +1 203-525-6031 | sjmonti2020@gmail.com | 925 ORONOKE ROAD, UNIT 27B, WATERBURY, CT, 06708, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RALPH MONTI | Officer | 146 ALLENTOWN ROAD, WOLCOTT, CT, 06716, United States | 146 ALLENTOWN RD, WOLCOTT, CT, 06716, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012975251 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012144898 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011409552 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010226694 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
BF-0009785958 | 2021-09-14 | - | Annual Report | Annual Report | - |
0007036016 | 2020-12-10 | - | Annual Report | Annual Report | 2020 |
0006481108 | 2019-03-21 | - | Annual Report | Annual Report | 2018 |
0006481107 | 2019-03-21 | - | Annual Report | Annual Report | 2017 |
0006481110 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0005528429 | 2016-04-05 | - | Annual Report | Annual Report | 2016 |
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