Search icon

LAKEVILLE QUARRY LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAKEVILLE QUARRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Dec 2006
Business ALEI: 0882874
Annual report due: 31 Mar 2025
Business address: 209 Main St., Salisbury, CT, 06039, United States
Mailing address: 11 Greenridge Lane, West Hartford, CT, United States, 06107
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: stephen_goldman@outlook.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
Stephen Goldman Agent 11 Greenridge Lane, West Hartford, , 06107, United States 11 Greenridge Lane, West Hartford, CT, 06107, United States +1 860-930-8966 sgoldman@rc.com 11 Greenridge Lane, West Hartford, CT, 06107, United States

Officer

Name Role Phone E-Mail Residence address
Stephen Goldman Officer +1 860-930-8966 sgoldman@rc.com 11 Greenridge Lane, West Hartford, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012211302 2024-11-08 - Annual Report Annual Report -
BF-0011418993 2024-09-10 - Annual Report Annual Report -
BF-0012747339 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010264332 2022-01-15 - Annual Report Annual Report 2022
0007227180 2021-03-12 - Annual Report Annual Report 2021
0007227172 2021-03-12 - Annual Report Annual Report 2020
0006518923 2019-04-03 - Annual Report Annual Report 2019
0006238543 2018-08-28 - Annual Report Annual Report 2018
0006238542 2018-08-28 - Annual Report Annual Report 2017
0006238522 2018-08-28 2018-08-28 Interim Notice Interim Notice -
See something incorrect or outdated?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