Search icon

L.U. LEASING, INC.

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

Company Details

Entity Name: L.U. LEASING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2011
Business ALEI: 1035782
Annual report due: 25 Apr 2025
Business address: 22 VIRGINIA RD, OAKDALE, CT, 06370, United States
Mailing address: 109 CAROLINE ROAD, BOZRAH, CT, United States, 06334
ZIP code: 06370
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: pamelareeves@att.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY R. GODLEY Agent BROWN JACOBSON PC, 22 COURTHOUSE SQUARE, NORWICH, CT, 06360, United States BROWN JACOBSON PC, 22 COURTHOUSE SQUARE, NORWICH, CT, 06360, United States +1 860-885-9408 pamelareeves@att.net CONNECTICUT, 132 TYLER AVENUE, GROTON, CT, 06340, United States

Officer

Name Role Business address Residence address
PAULINE B. MARKS Officer 109 CAROLINE ROAD, BOZRAH, CT, 06334, United States 109 CAROLINE ROAD, BOZRAH, CT, 06334, United States
ERNEST CALASH Officer 109 CAROLINE ROAD, BOZRAH, CT, 06334, United States 109 CAROLINE RD, BOZRAH, CT, 06334, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012088542 2024-08-20 - Annual Report Annual Report -
BF-0011188913 2023-09-17 - Annual Report Annual Report -
BF-0010320040 2022-04-09 - Annual Report Annual Report 2022
BF-0009803893 2021-06-27 - Annual Report Annual Report -
0006876908 2020-04-06 - Annual Report Annual Report 2020
0006439729 2019-03-09 - Annual Report Annual Report 2019
0006118975 2018-03-12 - Annual Report Annual Report 2018
0005820598 2017-04-17 - Annual Report Annual Report 2017
0005544080 2016-04-19 - Annual Report Annual Report 2016
0005318409 2015-04-18 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Salem 83 A HORSE POND RD #83A 17//007/083A/ - 1594 Source Link
Acct Number 1714
Assessment Value $44,400
Appraisal Value $63,400
Land Use Description Condo
Zone RUA

Parties

Name BARAN MICHAEL DANIEL
Sale Date 2022-01-31
Sale Price $87,000
Name BOND AUSTIN J
Sale Date 2015-02-17
Sale Price $53,000
Name L.U. LEASING, INC.
Sale Date 2014-07-16
Sale Price $19,800
Name SECRETARY OF HOUSING URBAN DEVELOPMENT
Sale Date 2014-05-12
Name BAC FIELD SERVICES CORPORATION
Sale Date 2014-02-27
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