Entity Name: | LECKERLING LADWIG & LEAMON LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Apr 2014 |
Business ALEI: | 1138104 |
Annual report due: | 31 Mar 2026 |
Business address: | 20 SOUTH ANGUILLA RD. BX 5B, PAWCATUCK, CT, 06379, United States |
Mailing address: | 20 SOUTH ANGUILLA ROAD BOX 5B, PAWCATUCK, CT, United States, 06379 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | jon@LLL-Legal.com |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jon Leckerling | Agent | 23 Woodland Road, Suite C-2, Madison, , 06443, United States | 23 Woodland Rd, Suite C-2, Madison, CT, 06443-2315, United States | +1 203-988-3971 | jon@lll-legal.com | 19 Grove Ave, Madison, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THEODORE M. LADWIG | Officer | 20 SOUTH ANGUILLA ROAD BOX 5B, PAWCATUCK, CT, 06379, United States | 247 NO. ANGUILLA RD., PAWCATUCK, CT, 06379, United States |
ELIZABETH L. LEAMON | Officer | 20 SOUTH ANGUILLA ROAD BOX 5B, PAWCATUCK, CT, 06379, United States | 10 SCHOOL STREET, STONINGTON, CT, 06378, United States |
Richard C. Palmer | Officer | 20 SOUTH ANGUILLA RD. BX 5B, PAWCATUCK, CT, 06379, United States | 222 Cove Rd, Stonington, CT, 06378-2302, United States |
JON P. LECKERLING | Officer | 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States | 19 GROVE AVENUE, MADISON, CT, 06443, United States |
MARTA A. COLLINS | Officer | 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States | 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013040289 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012229078 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011195078 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0010256845 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007121493 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006840601 | 2020-03-19 | - | Annual Report | Annual Report | 2020 |
0006743606 | 2020-02-06 | 2020-02-06 | Change of Agent Address | Agent Address Change | - |
0006348170 | 2019-01-30 | - | Annual Report | Annual Report | 2019 |
0006348165 | 2019-01-30 | - | Annual Report | Annual Report | 2018 |
0005853319 | 2017-05-31 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8194987206 | 2020-04-28 | 0156 | PPP | 23 WOODLAND RD STE C2, PAWCATUCK, CT, 06379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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