Search icon

LMS PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LMS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2006
Business ALEI: 0859964
Annual report due: 31 Mar 2026
Business address: 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States
Mailing address: 92 E MAIN STREET #94, THOMASTON, CT, United States, 06787
ZIP code: 06778
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mtapllc@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL D. SANFORD Officer 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States +1 860-283-0205 mtapllc@yahoo.com CONNECTICUT, 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL D. SANFORD Agent 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States +1 860-283-0205 mtapllc@yahoo.com CONNECTICUT, 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978741 2025-03-28 - Annual Report Annual Report -
BF-0012102320 2024-01-24 - Annual Report Annual Report -
BF-0011413052 2023-01-23 - Annual Report Annual Report -
BF-0010264310 2022-03-09 - Annual Report Annual Report 2022
0007329723 2021-05-11 - Annual Report Annual Report 2021
0006903495 2020-05-13 - Annual Report Annual Report 2020
0006481385 2019-03-21 - Annual Report Annual Report 2019
0006348376 2019-01-30 - Annual Report Annual Report 2018
0005834825 2017-05-05 - Annual Report Annual Report 2017
0005747105 2017-01-23 - Annual Report Annual Report 2016
See something incorrect or outdated?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