Search icon

LAZ PARKING REALTY INVESTORS, LLC

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

Company Details

Entity Name: LAZ PARKING REALTY INVESTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2007
Business ALEI: 0890854
Annual report due: 31 Mar 2026
Business address: 3 Copley Pl, Boston, MA, 02116-6503, United States
Mailing address: 3 Copley Pl, 3202, Boston, MA, United States, 02116-6503
Place of Formation: CONNECTICUT
E-Mail: tsilverman@lprillc.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

Links between entities

Type Company Name Company Number State
Headquarter of LAZ PARKING REALTY INVESTORS, LLC, FLORIDA M07000006746 FLORIDA
Headquarter of LAZ PARKING REALTY INVESTORS, LLC, ILLINOIS LLC_10987911 ILLINOIS

Officer

Name Role Business address Residence address
ALAN LAZOWSKI Officer 3 Copley Pl, Suite 3202, Boston, MA, 02116-6503, United States 1010 PROSPECT AVE., HARTFORD, CT, 06105, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN W. BECK Agent One Financial Plaza, 755 Main Street, 2nd Floor, 150 TRUMBULL STREET, Hartford, CT, 06103, United States One Financial Plaza, 755 Main Street, 2nd Floor, 150 TRUMBULL STREET, Hartford, CT, 06103, United States +1 860-727-8900 jbeck@siegeloconnor.com 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982250 2025-04-01 - Annual Report Annual Report -
BF-0012043177 2024-03-13 - Annual Report Annual Report -
BF-0011418325 2023-03-09 - Annual Report Annual Report -
BF-0010218709 2022-03-16 - Annual Report Annual Report 2022
0007134904 2021-02-08 - Annual Report Annual Report 2021
0006879561 2020-04-08 - Annual Report Annual Report 2020
0006573012 2019-06-11 - Annual Report Annual Report 2019
0005999743 2018-01-10 - Annual Report Annual Report 2018
0005798064 2017-03-21 - Annual Report Annual Report 2017
0005640793 2016-09-01 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005037708 Active OFS 2021-12-30 2026-12-29 AMENDMENT

Parties

Name LAZ PARKING REALTY INVESTORS, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005037522 Active OFS 2021-12-29 2026-12-29 ORIG FIN STMT

Parties

Name LAZ PARKING REALTY INVESTORS, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
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