Search icon

LORD'S HIGHWAY LAND INVESTORS, LLC

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

Company Details

Entity Name: LORD'S HIGHWAY LAND INVESTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 07 Sep 2006
Business ALEI: 0871967
Annual report due: 31 Mar 2026
Business address: 300 Park Avenue, New York, NY, 10022, United States
Mailing address: 300 Park Avenue, 3rd Fl, New York, NY, United States, 10022
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rdickerman@madisonint.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kenneth M. Gruder Agent 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States +1 203-899-8900 kgruder@goldgru.com 261 Coventry Ln, Fairfield, CT, 06824-1610, United States

Officer

Name Role Business address Residence address
Ronald Dickerman Officer 300 Park Avenue, 3rd Fl, New York, NY, 10022, United States 300 Park Avenue, 3rd Fl, New York, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013328145 2025-02-25 - Reinstatement Certificate of Reinstatement -
BF-0010683627 2022-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010556428 2022-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0003985981 2009-08-11 - Annual Report Annual Report 2008
0003553194 2007-10-10 - Annual Report Annual Report 2007
0003293106 2006-09-07 - Business Formation Certificate of Organization -
See something incorrect or outdated?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