Search icon

L&M INVESTORS CORP

Company Details

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

Agent

Name Role E-Mail Residence address
ERIC C ROSALES Agent LMUNOZ@ROHUER.COM 28 Surrey Ln, Trumbull, CT, 06611-1130, United States

Officer

Name Role Business address E-Mail 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

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