Search icon

LAWAI MORSE LLC

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

Company Details

Entity Name: LAWAI MORSE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2011
Business ALEI: 1037666
Annual report due: 31 Mar 2026
Business address: 11 BUSHY HILL ROAD, IVORYTON, CT, 06442, United States
Mailing address: 11 BUSHY HILL ROAD, IVORYTON, CT, United States, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jetaa83@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
BARBARA VANDEHEI Officer - - 192 MAIN STREET, IVORYTON, CT, 06442, United States
SHARON MORSE-ERWIN Officer +1 860-388-7745 morseerwin@gmail.com 60D LYNN ROAD, IVORYTON, CT, 06442, United States
NADINE MORSE Officer - - 11 EBONY LANE, IVORYTON, CT, 06442, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHARON MORSE-ERWIN Agent 11 BUSHY HILL ROAD, IVORYTON, CT, 06442, United States 11 BUSHY HILL ROAD, IVORYTON, CT, 06442, United States +1 860-388-7745 morseerwin@gmail.com 60D LYNN ROAD, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008441 2025-02-13 - Annual Report Annual Report -
BF-0012088060 2024-05-02 - Annual Report Annual Report -
BF-0009265787 2023-06-06 - Annual Report Annual Report 2020
BF-0009265785 2023-06-06 - Annual Report Annual Report 2019
BF-0010748110 2023-06-06 - Annual Report Annual Report -
BF-0009922775 2023-06-06 - Annual Report Annual Report -
BF-0009265786 2023-06-06 - Annual Report Annual Report 2018
BF-0011189222 2023-06-06 - Annual Report Annual Report -
BF-0011791540 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006153843 2018-04-05 - 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See something incorrect or outdated?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