Entity Name: | LANDING LANE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jan 2014 |
Business ALEI: | 1129320 |
Annual report due: | 31 Mar 2026 |
Business address: | 1783 Farmington Ave, Unionville, CT, 06085-1208, United States |
Mailing address: | 1783 Farmington Ave, Unionville, CT, United States, 06085-1208 |
ZIP code: | 06085 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | joeheld4@gmail.com |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH HELD JR. | Officer | 5 LOWELL ROAD, FARMINGTON, CT, 06032, United States | 5 LOWELL ROAD, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
OWEN P. EAGAN ESQ. | Agent | 24 ARAPAHOE ROAD, WEST HARTFORD, CT, 06107, United States | 24 ARAPAHOE ROAD, WEST HARTFORD, CT, 06107, United States | +1 860-232-7200 | ope@eddf-law.com | 24 ARAPAHOE ROAD, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013035698 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012331413 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0010629061 | 2023-01-22 | - | Annual Report | Annual Report | - |
BF-0011322152 | 2023-01-22 | - | Annual Report | Annual Report | - |
BF-0008789145 | 2022-05-23 | - | Annual Report | Annual Report | 2020 |
BF-0009892558 | 2022-05-23 | - | Annual Report | Annual Report | - |
0006498691 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006391367 | 2019-02-19 | - | Annual Report | Annual Report | 2018 |
0005740807 | 2017-01-16 | - | Annual Report | Annual Report | 2017 |
0005494400 | 2016-02-26 | - | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website