Search icon

LAZY LANE INDUSTRIAL ASSOCIATES L.L.C.

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

Company Details

Entity Name: LAZY LANE INDUSTRIAL ASSOCIATES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2008
Business ALEI: 0952387
Annual report due: 31 Mar 2026
Business address: 1250 SHUTTLE MEADOW RD., SOUTHINGTON, CT, 06489, UNITED STATES
Mailing address: 1250 SHUTTLE MEADOW RD., SOUTHINGTON, CT, UNITED STATES, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DESELL.LLC@FRONTIER.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
DAVID DESELL Agent 1250 SHUTTLE MEADOW RD., SOUTHINGTON, CT, 06489, United States 1250 SHUTTLE MEADOW RD., SOUTHINGTON, CT, 06489, United States 1250 SHUTTLE MEADOW RD., SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
RICHARD B. MUNSON Officer 1250 SHUTTLE MEADOW RD., SOUTHINGTON, CT, 06489, United States 365 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051, United States
DAVID DESELL Officer 1250 SHUTTLE MEADOW RD., SOUTHINGTON, CT, 06489, United States 1250 SHUTTLE MEADOW RD., SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991388 2025-03-18 - Annual Report Annual Report -
BF-0012286813 2024-04-08 - Annual Report Annual Report -
BF-0011288960 2023-03-24 - Annual Report Annual Report -
BF-0010332651 2022-03-18 - Annual Report Annual Report 2022
0007266984 2021-03-22 - Annual Report Annual Report 2021
0006840331 2020-03-10 - Annual Report Annual Report 2020
0006416117 2019-02-15 - Annual Report Annual Report 2019
0006104946 2018-02-13 - Annual Report Annual Report 2018
0005950876 2017-10-13 - Annual Report Annual Report 2017
0005697578 2016-11-10 - Annual Report Annual Report 2016
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