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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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