Search icon

LINCOLN APPRAISAL & SETTLEMENT SERVICES, LLC

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

Company Details

Entity Name: LINCOLN APPRAISAL & SETTLEMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 20 Oct 2010
Branch of: LINCOLN APPRAISAL & SETTLEMENT SERVICES, LLC, RHODE ISLAND (Company Number 000104091)
Business ALEI: 1018581
Annual report due: 31 Mar 2023
Business address: 150 CHESTNUT STREET, 2ND FLOOR, PROVIDENCE, RI, 02903, United States
Mailing address: PO Box 6761, Providence, RI, United States, 02903
Mailing jurisdiction address: PO Box 6761, PROVIDENCE, RI, 02903, United States
Office jurisdiction address: 150 CHESTNUT STREET 2ND FLOOR, PROVIDENCE, RI, 02903, United States
Place of Formation: RHODE ISLAND
E-Mail: JSJOHNSON@LINCOLN-ABSTRACT.COM

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
Vision AMC Holdco, LLC Officer 150 CHESTNUT STREET, 2ND FLOOR, PROVIDENCE, RI, 02903, United States -
JOSEPH DURSO Officer 150 CHESTNUT STREET, 2ND FLOOR, PROVIDENCE, RI, 02903, United States 150 CHESTNUT STREET, 2ND FLOOR, PROVIDENCE, RI, 02903, United States
GEORGE DEMOPULOS Officer 150 CHESTNUT STREET, 2ND FLOOR, PROVIDENCE, RI, 02903, United States 42 SUNSET ROAD, BRISTOL, RI, 02809, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011890476 2023-07-18 2023-07-18 Withdrawal Statement of Withdrawal Registration -
BF-0010281928 2022-03-31 - Annual Report Annual Report 2022
BF-0010477789 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007262724 2021-03-26 - Annual Report Annual Report 2020
0007262729 2021-03-26 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006503746 2019-03-28 - Annual Report Annual Report 2019
0006119248 2018-03-13 - Annual Report Annual Report 2018
0005954756 2017-10-26 - Annual Report Annual Report 2017
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