Search icon

LAZY BEAR LLC

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

Company Details

Entity Name: LAZY BEAR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 2007
Business ALEI: 0894474
Annual report due: 31 Mar 2026
Business address: 8 ROCKY WOOD DRIVE 8 ROCKY WOOD DRIVE, SANDY HOOK, CT, 06482, United States
Mailing address: 8 ROCKY WOOD DRIVE 8 ROCKY WOOD DRIVE, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cwd@lazybaer.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
LAZY BEAR LLC Officer 8 ROCKY WOOD DRIVE, 8 ROCKY WOOD DRIVE, SAND HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NATALIE WAGNER DELAURENTIS Agent 8 ROCKY WOOD DRIVE 8 ROCKY WOOD DRIVE, SANDY HOOK, CT, 06482, United States 8 ROCKY WOOD DRIVE 8 ROCKY WOOD DRIVE, SANDY HOOK, CT, 06482, United States +1 646-419-0149 cwd@lazybaer.com 8 ROCKY WOOD DRIVE 8 ROCKY WOOD DRIVE, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982894 2025-03-19 - Annual Report Annual Report -
BF-0012176227 2024-02-14 - Annual Report Annual Report -
BF-0011416001 2023-03-07 - Annual Report Annual Report -
BF-0010214508 2022-03-09 - Annual Report Annual Report 2022
0007102589 2021-02-01 - Annual Report Annual Report 2021
0006831519 2020-03-13 - Annual Report Annual Report 2019
0006831525 2020-03-13 - Annual Report Annual Report 2020
0006349902 2019-01-31 - Annual Report Annual Report 2018
0006031028 2018-01-24 2018-01-24 Change of Business Address Business Address Change -
0005875974 2017-06-28 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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