Search icon

LCAM PERFORMANCE SOLUTIONS LLC

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

Company Details

Entity Name: LCAM PERFORMANCE SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2011
Business ALEI: 1038862
Annual report due: 31 Mar 2026
Business address: 1290 MERIDEN AVENUE, SOUTHINGTON, CT, 06489, United States
Mailing address: 1290 MERIDEN AVENUE, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lcamperformancesolutions@gmail.com

Industry & Business Activity

NAICS

611420 Computer Training

This industry comprises establishments primarily engaged in conducting computer training (except computer repair), such as instruction in computer programming, software applications, computerized business systems, computer electronics technology, computer operations, and local area network management. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA CAMMUSO Agent 1290 MERIDEN AVENUE, SOUTHINGTON, CT, 06489, United States 1290 MERIDEN AVENUE, SOUTHINGTON, CT, 06489, United States +1 860-839-3157 lcamperformancesolutions@gmail.com 1290 MERIDEN AVENUE, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Phone E-Mail Residence address
LISA CAMMUSO Officer +1 860-839-3157 lcamperformancesolutions@gmail.com 1290 MERIDEN AVENUE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008724 2025-02-24 - Annual Report Annual Report -
BF-0012089360 2024-01-25 - Annual Report Annual Report -
BF-0011187780 2023-01-26 - Annual Report Annual Report -
BF-0010198691 2022-03-11 - Annual Report Annual Report 2022
0007110397 2021-02-02 - Annual Report Annual Report 2021
0006778170 2020-02-24 - Annual Report Annual Report 2020
0006306797 2019-01-04 - Annual Report Annual Report 2019
0006025021 2018-01-22 - Annual Report Annual Report 2018
0005837208 2017-05-08 - Annual Report Annual Report 2017
0005571418 2016-05-21 - Annual Report Annual Report 2016
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