LINCOLN APPRAISAL & SETTLEMENT SERVICES, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
NAICS
531320 Offices of Real Estate AppraisersThis industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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