Search icon

LESTER PROPERTIES, LLC

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

Company Details

Entity Name: LESTER PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Jun 2008
Business ALEI: 0940827
Annual report due: 31 Mar 2024
Business address: 1245 MAIN STREET, WILLIMANTIC, CT, 06226, United States
Mailing address: 1245 MAIN STREET, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: cllester5010@sbcglobal.net

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
CHARLES LESTER Agent 1245 MAIN ST., WILLIMANTIC, CT, 06226, United States 1245 MAIN STREET, WILLIMANTIC, CT, 06226, United States +1 860-942-4111 cllester5010@sbcglobal.net 1245 MAIN ST., WILLIMANTIC, CT, 06226, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES LESTER Officer 1245 MAIN STREET, WILLIMANTIC, CT, 06226, United States +1 860-942-4111 cllester5010@sbcglobal.net 1245 MAIN ST., WILLIMANTIC, CT, 06226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010807332 2023-04-01 - Annual Report Annual Report -
BF-0011289111 2023-04-01 - Annual Report Annual Report -
BF-0008975459 2022-09-13 - Annual Report Annual Report 2019
BF-0009059479 2022-09-13 - Annual Report Annual Report 2020
BF-0009031738 2022-09-13 - Annual Report Annual Report 2012
BF-0009095822 2022-09-13 - Annual Report Annual Report 2014
BF-0010026111 2022-09-13 - Annual Report Annual Report -
BF-0008969893 2022-09-13 - Annual Report Annual Report 2015
BF-0009077815 2022-09-13 - Annual Report Annual Report 2016
BF-0008958287 2022-09-13 - Annual Report Annual Report 2018
See something incorrect or outdated?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