Search icon

LHL, LLC

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

Company Details

Entity Name: LHL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Dec 2012
Business ALEI: 1091019
Annual report due: 31 Mar 2025
Business address: 53 SOUTH BROOK DRIVE, STAMFORD, CT, 06903, United States
Mailing address: 53 SOUTH BROOK DRIVE, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peterblevine@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 Business address Phone E-Mail Residence address
PETER B. LEVINE Officer 53 SOUTH BROOK DR, STAMFORD, CT, 06903, United States +1 917-742-0882 peterblevine@gmail.com 53 SOUTH BROOK DR, STAMFORD, CT, 06903, United States
Eva Levine Officer - - - 240 Davenport Ridge, New Canaan, CT, 06840, United States
LISA LEVINE HAWLEY Officer - - - 966 PONUS RIDGE RD, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER B. LEVINE Agent 53 SOUTH BROOK DRIVE, 53 SOUTH BROOK DRIVE, STAMFORD, CT, 06903, United States 53 SOUTH BROOK DRIVE, STAMFORD, CT, 06903, United States +1 917-742-0882 peterblevine@gmail.com 53 SOUTH BROOK DR, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285297 2024-02-15 - Annual Report Annual Report -
BF-0011301230 2023-02-17 - Annual Report Annual Report -
BF-0010202900 2022-02-26 - Annual Report Annual Report 2022
0007137596 2021-02-09 - Annual Report Annual Report 2021
0006795660 2020-02-28 - Annual Report Annual Report 2020
0006303406 2019-01-02 - Annual Report Annual Report 2019
0006074724 2018-02-13 - Annual Report Annual Report 2018
0005975236 2017-11-29 - Annual Report Annual Report 2017
0005704741 2016-11-28 - Annual Report Annual Report 2016
0005437819 2015-11-30 - Annual Report Annual Report 2015
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