Search icon

LAZ PARKING CALIFORNIA, LLC

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

Company Details

Entity Name: LAZ PARKING CALIFORNIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Dec 2009
Business ALEI: 0990471
Annual report due: 31 Mar 2025
Business address: ONE FINANCIAL PLAZA, 14TH FLOOR C/O LAZ PARKING, HARTFORD, CT, 06103, United States
Mailing address: ONE FINANCIAL PLAZA, 14TH FLOOR C/O LAZ PARKING, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: legalmail@lazparking.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

Links between entities

Type Company Name Company Number State
Headquarter of LAZ PARKING CALIFORNIA, LLC, ALASKA 10019251 ALASKA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XXG1MQS566T5 2024-11-07 1 FINANCIAL PLZ, HARTFORD, CT, 06103, 2608, USA 1 FINANCIAL PLZ, HARTFORD, CT, 06103, 2608, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-11-27
Initial Registration Date 2023-10-11
Entity Start Date 2009-12-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER PARKER
Role DIRECTOR
Address 1 FINANCIAL PLAZA, HARTFORD, CT, 06103, USA
Government Business
Title PRIMARY POC
Name ROBERT MARONEY
Role VP
Address 1 FINANCIAL PLAZA, HARTFORD, CT, 06103, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
MICHAEL HARTH Officer ONE FINANCIAL PLAZA, 14TH FLOOR C/O LAZ PARKING, HARTFORD, CT, 06103, United States 1102 NEPTUNE AVENUE, ENCINITAS, CA, 92024, United States
ALAN B. LAZOWSKI Officer ONE FINANCIAL PLAZA, 14TH FLOOR C/O LAZ PARKING, HARTFORD, CT, 06103, United States Scarborough Street, HARTFORD, CT, 06105, United States
LAZ KARP ASSOCIATES, LLC Officer ONE FINANCIAL PLAZA, 14TH FLOOR C/O LAZ PARKING, HARTFORD, CT, 06103, United States -
MICHAEL J. KUZIAK Officer ONE FINANCIAL PLAZA, 14TH FLOOR C/O LAZ PARKING, HARTFORD, CT, 06103, United States 315 Estuary Drive, Vero Beach, FL, 32963, United States
JEFFREY N. KARP Officer ONE FINANCIAL PLAZA, 14TH FLOOR C/O LAZ PARKING, HARTFORD, CT, 06103, United States 36 CLAYPIT HILL ROAD, WAYLAND, MA, 01778, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN T. TERK ESQ. Agent ONE FINANCIAL PLAZA, 14TH FLOOR, C/O LAZ PARKING, HARTFORD, CT, 06103, United States ONE FINANCIAL PLAZA, 14TH FLOOR, C/O LAZ PARKING, HARTFORD, CT, 06103, United States +1 860-522-7641 legalmail@lazparking.com 445 OLD RESERVOIR ROAD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290258 2024-01-29 - Annual Report Annual Report -
BF-0011176796 2023-05-10 - Annual Report Annual Report -
BF-0010218755 2022-04-01 - Annual Report Annual Report 2022
0007065954 2021-01-18 - Annual Report Annual Report 2021
0007065949 2021-01-18 - Annual Report Annual Report 2020
0006314171 2019-01-09 - Annual Report Annual Report 2019
0006062247 2018-02-08 - Annual Report Annual Report 2018
0005968883 2017-11-20 - Annual Report Annual Report 2017
0005704160 2016-11-28 - Annual Report Annual Report 2016
0005494554 2016-02-26 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70FBR924P00000034 2024-04-01 2024-09-30 2024-12-31
Unique Award Key CONT_AWD_70FBR924P00000034_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2310.00
Current Award Amount 2310.00
Potential Award Amount 4290.00

Description

Title PARKING SPACES FOR THREE (3) GSA FLEET VEHICLES IN SUPPORT OF DR4699CA AFO FACILITY.
NAICS Code 812930: PARKING LOTS AND GARAGES
Product and Service Codes X1LZ: LEASE/RENTAL OF PARKING FACILITIES

Recipient Details

Recipient LAZ PARKING CALIFORNIA LLC
UEI XXG1MQS566T5
Recipient Address UNITED STATES, 1 FINANCIAL PLZ, HARTFORD, HARTFORD, CONNECTICUT, 061032608

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
0005236644 Active OFS 2024-09-03 2029-09-03 ORIG FIN STMT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005151168 Active OFS 2023-06-28 2028-06-28 ORIG FIN STMT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005141422 Active OFS 2023-05-15 2024-08-22 AMENDMENT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005109195 Active OFS 2022-12-09 2027-12-09 ORIG FIN STMT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005077203 Active OFS 2022-06-16 2027-06-16 ORIG FIN STMT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005042301 Active OFS 2022-01-04 2025-12-23 AMENDMENT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005041320 Active OFS 2021-12-30 2026-12-30 ORIG FIN STMT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0005029191 Active OFS 2021-11-16 2026-11-16 ORIG FIN STMT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003385666 Active OFS 2020-07-02 2025-12-23 AMENDMENT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003347108 Active OFS 2019-12-27 2024-12-27 ORIG FIN STMT

Parties

Name LAZ PARKING CALIFORNIA, LLC
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
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