Search icon

PLCL ASSOCIATES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PLCL ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2013
Business ALEI: 1113464
Annual report due: 31 Mar 2025
Business address: 298 GUINEA ROAD, MONROE, CT, 06468, United States
Mailing address: 298 GUINEA RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: plindstromjr@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHIL LINDSTROM Agent 298 GUINEA ROAD, MONROE, CT, 06468, United States 298 GUINEA RD, MONROE, CT, 06468, United States +1 203-450-7093 plindstromjr@gmail.com 298 GUINEA ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
CATHLEEN LINDSTROM Officer 298 GUINEA ROAD, MONROE, CT, 06468, United States 298 GUINEA RD, MONROE, CT, 06468, United States
PHILIP LINDSTROM JR. Officer 298 GUINEA ROAD, MONROE, CT, 06468, United States 298 GUINEA ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254199 2024-01-25 - Annual Report Annual Report -
BF-0011308337 2023-03-15 - Annual Report Annual Report -
BF-0010290836 2022-03-02 - Annual Report Annual Report 2022
0007099470 2021-02-01 - Annual Report Annual Report 2021
0006782902 2020-02-25 - Annual Report Annual Report 2020
0006374303 2019-02-09 - Annual Report Annual Report 2019
0006080980 2018-02-15 - Annual Report Annual Report 2018
0005882279 2017-07-07 - Annual Report Annual Report 2017
0005608679 2016-07-21 - Annual Report Annual Report 2015
0005608682 2016-07-21 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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