140 LAKESIDE DRIVE, L.L.C.
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | 140 LAKESIDE DRIVE, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Sep 2013 |
Business ALEI: | 1119053 |
Annual report due: | 31 Mar 2024 |
Business address: | 51 GREENS RIDGE RD, HAMDEN, CT, 06514, United States |
Mailing address: | 51 GREENES RIDGE ROAD, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bborgnine@aol.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVEN P. CIARDIELLO ESQ. | Agent | 2840 WHITNEY AVE, HAMDEN, CT, 06518, United States | 2840 WHITNEY AVE, HAMDEN, CT, 06518, United States | +1 203-248-8000 | ciardiello.law@snet.net | 1 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BONNIE CALLAN | Officer | - | 64 Independence Way, Middlefield, CT, 06455-1274, United States |
BRENT H. BORGNINE | Officer | 140 LAKESIDE DRIVE, HAMDEN, CT, 06518, United States | 51 GREENS RIDGE RD, HAMDEN, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011314282 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0008411337 | 2022-12-28 | - | Annual Report | Annual Report | 2018 |
BF-0008411341 | 2022-12-28 | - | Annual Report | Annual Report | 2017 |
BF-0008411339 | 2022-12-28 | - | Annual Report | Annual Report | 2020 |
BF-0008411338 | 2022-12-28 | - | Annual Report | Annual Report | 2016 |
BF-0009947658 | 2022-12-28 | - | Annual Report | Annual Report | - |
BF-0008411336 | 2022-12-28 | - | Annual Report | Annual Report | 2015 |
BF-0010825273 | 2022-12-28 | - | Annual Report | Annual Report | - |
BF-0008411340 | 2022-12-28 | - | Annual Report | Annual Report | 2019 |
BF-0011524885 | 2022-12-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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