Entity Name: | L&M INVESTORS CORP |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 10 Oct 2012 |
Date of dissolution: | 29 Dec 2020 |
Business ALEI: | 1085650 |
Annual report due: | 11 Oct 2015 |
Business address: | 964 MADISON AVE, BRIDGEPORT, CT, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | LMUNOZ@ROHUER.COM |
Name | Role | Residence address | |
---|---|---|---|
ERIC C ROSALES | Agent | LMUNOZ@ROHUER.COM | 28 Surrey Ln, Trumbull, CT, 06611-1130, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ERIC C ROSALES | Officer | 4635 MADISON AVE, TRUMBULL, CT, 06611, United States | LMUNOZ@ROHUER.COM | 28 Surrey Ln, Trumbull, CT, 06611-1130, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007046077 | 2020-12-29 | 2020-12-29 | Dissolution | Certificate of Dissolution | No data |
0005606311 | 2016-07-15 | 2016-07-15 | Change of Agent | Agent Change | No data |
0005399376 | 2015-09-22 | No data | Annual Report | Annual Report | 2014 |
0005184350 | 2014-09-16 | No data | Annual Report | Annual Report | 2013 |
0004881062 | 2013-06-17 | 2013-06-17 | Change of Business Address | Business Address Change | No data |
0004730143 | 2012-10-10 | 2012-10-10 | First Report | Organization and First Report | No data |
0004730141 | 2012-10-10 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website