Entity Name: | LIZARD PIERRE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 04 Nov 2011 |
Business ALEI: | 1052872 |
Annual report due: | 31 Mar 2024 |
Business address: | 110 LIMEKILN ROAD, REDDING, CT, 06896, United States |
Mailing address: | 110 LIMEKILN ROAD, REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | weldon@weldonwilson.com |
NAICS
523910 Miscellaneous IntermediationThis industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
W. WELDON WILSON | Officer | 110 LIMEKILN ROAD, REDDING, CT, 06896, United States | 110 LIMEKILN ROAD, REDDING, CT, 06896, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Weldon Wilson | Agent | 110 LIMEKILN ROAD, REDDING, CT, 06896, United States | 110 LIMEKILN ROAD, REDDING, CT, 06896, United States | +1 203-223-8530 | weldon@weldonwilson.com | 340 N Westlake Blvd, 210, Westlake Village, CA, 91362-3761, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011427348 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0008325202 | 2023-03-28 | - | Annual Report | Annual Report | 2018 |
BF-0008325203 | 2023-03-28 | - | Annual Report | Annual Report | 2019 |
BF-0010880011 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0009966026 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0008325201 | 2023-03-28 | - | Annual Report | Annual Report | 2020 |
BF-0008325204 | 2023-03-28 | - | Annual Report | Annual Report | 2017 |
BF-0011724362 | 2023-03-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005688301 | 2016-11-05 | - | Annual Report | Annual Report | 2015 |
0005688300 | 2016-11-05 | - | Annual Report | Annual Report | 2014 |
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