Search icon

LCMC, LLC

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

Company Details

Entity Name: LCMC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2008
Business ALEI: 0937196
Annual report due: 31 Mar 2026
Business address: 5 PINECREST LANE, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 5 PINECREST LANE, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chams59@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL CHAMOURES Agent 5 PINECREST LANE, NEW FAIRFIELD, CT, 06812, United States 5 PINECREST LANE, NEW FAIRFIELD, CT, 06812, United States +1 203-788-1374 chams59@aol.com 5 PINECREST LANE, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL CHAMOURES Officer 86 RT 37, NEW FAIRFIELD, CT, 06812, United States +1 203-788-1374 chams59@aol.com 5 PINECREST LANE, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990519 2025-03-09 - Annual Report Annual Report -
BF-0012049103 2024-01-23 - Annual Report Annual Report -
BF-0011284630 2023-01-24 - Annual Report Annual Report -
BF-0010357657 2022-03-20 - Annual Report Annual Report 2022
0007148979 2021-02-13 - Annual Report Annual Report 2021
0006805431 2020-03-02 - Annual Report Annual Report 2020
0006386959 2019-02-16 - Annual Report Annual Report 2019
0006023682 2018-01-22 - Annual Report Annual Report 2018
0005836197 2017-05-05 - Annual Report Annual Report 2017
0005569431 2016-05-19 - 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
0003449718 Active OFS 2021-05-19 2026-05-19 ORIG FIN STMT

Parties

Name LCMC, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Fairfield 86 RTE 37 #UNIT C 24/15/3/C/ - 100589 Source Link
Acct Number 00484603
Assessment Value $462,400
Appraisal Value $660,600
Land Use Description Comm Condo
Zone C
Neighborhood U

Parties

Name LCMC, LLC
Sale Date 2008-04-30
Sale Price $175,000
Name SWAN BETTY & NEWTON SUE ANN
Sale Date 2002-05-31
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