Entity Name: | LUCAS PARK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 2015 |
Business ALEI: | 1183329 |
Annual report due: | 31 Mar 2026 |
Business address: | 186 POND ROAD, NORTH FRANKLIN, CT, 06254, United States |
Mailing address: | 186 POND ROAD, NORTH FRANKLIN, CT, United States, 06254 |
ZIP code: | 06254 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | slwillson@comcast.net |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STUART L WILLSON | Agent | 186 POND ROAD, NORTH FRANKLIN, CT, 06254, United States | 186 POND ROAD, NORTH FRANKLIN, CT, 06254, United States | +1 860-617-6855 | stuart@slwllc.com | 186 POND ROAD, NORTH FRANKLIN, CT, 06254, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STUART WILLSON | Officer | 186 POND ROAD, NORTH FRANKLIN, CT, 06254, United States | 186 POND ROAD, N. FRANKLIN, CT, 06254, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013054385 | 2025-02-15 | - | Annual Report | Annual Report | - |
BF-0012408729 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0011216949 | 2023-03-26 | - | Annual Report | Annual Report | - |
BF-0010231794 | 2022-07-17 | - | Annual Report | Annual Report | 2022 |
0007103521 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006733350 | 2020-01-27 | - | Annual Report | Annual Report | 2019 |
0006733351 | 2020-01-27 | - | Annual Report | Annual Report | 2020 |
0006733348 | 2020-01-27 | - | Annual Report | Annual Report | 2018 |
0005996218 | 2017-12-29 | 2017-12-29 | Amendment | Amend | - |
0005976220 | 2017-11-30 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005225504 | Active | OFS | 2024-06-27 | 2029-06-27 | ORIG FIN STMT | |||||||||||||
|
Name | LUCAS PARK LLC |
Role | Debtor |
Name | CHARTER OAK FEDERAL CREDIT UNION |
Role | Secured Party |
Parties
Name | LUCAS PARK LLC |
Role | Debtor |
Name | CHARTER OAK FEDERAL CREDIT UNION |
Role | Secured Party |
Parties
Name | LUCAS PARK LLC |
Role | Debtor |
Name | CHARTER OAK FEDERAL CREDIT UNION |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwich | 77 NEW VILLAGE ST | 19/1/22// | 0.35 | 10526 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUCAS PARK LLC |
Sale Date | 2017-12-20 |
Name | WILLSON STUART |
Sale Date | 2015-05-12 |
Sale Price | $37,400 |
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Sale Date | 2015-02-17 |
Name | SPERO RALPH J SR |
Sale Date | 1992-09-16 |
Acct Number | 0001200001 |
Assessment Value | $156,000 |
Appraisal Value | $223,000 |
Land Use Description | Single Family |
Zone | R-20 |
Neighborhood | 0130 |
Land Assessed Value | $59,600 |
Land Appraised Value | $85,200 |
Parties
Name | LUCAS PARK LLC |
Sale Date | 2020-12-22 |
Name | WILLSON STUART L + |
Sale Date | 2014-05-20 |
Sale Price | $90,000 |
Name | ALESKIEWICZ MATTHEW S EST OF |
Sale Date | 2014-05-20 |
Name | ALESKIEWICZ MATTHEW S EST |
Sale Date | 2012-07-24 |
Name | ALESKIEWICZ MATTHEW |
Sale Date | 2012-03-14 |
Acct Number | 0082530001 |
Assessment Value | $164,300 |
Appraisal Value | $234,700 |
Land Use Description | Single Family |
Zone | MF |
Neighborhood | 0051 |
Land Assessed Value | $41,100 |
Land Appraised Value | $58,700 |
Parties
Name | LUCAS PARK LLC |
Sale Date | 2022-02-14 |
Sale Price | $119,000 |
Name | LUCAS PARK LLC |
Sale Date | 2022-02-01 |
Sale Price | $119,000 |
Name | GRILLS MARY EST OF |
Sale Date | 2021-08-11 |
Name | GRILLS MARY |
Sale Date | 2014-04-09 |
Sale Price | $76,000 |
Name | US BANK TRUST NA |
Sale Date | 2014-04-09 |
Acct Number | 0049960001 |
Assessment Value | $161,100 |
Appraisal Value | $230,100 |
Land Use Description | 2-Family |
Zone | MF |
Neighborhood | 0030 |
Land Assessed Value | $26,300 |
Land Appraised Value | $37,600 |
Parties
Name | LUCAS PARK LLC |
Sale Date | 2020-12-22 |
Name | WILLSON SHERRI + |
Sale Date | 2017-01-25 |
Sale Price | $75,000 |
Name | ROGERS CHARLES A + |
Sale Date | 2011-05-31 |
Name | ROGERS CHARLES A |
Sale Date | 2011-05-31 |
Sale Price | $55,000 |
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Sale Date | 2010-11-29 |
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