Search icon

LUCAS PARK LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

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

Debts and Liens

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

Parties

Name LUCAS PARK LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
0005044283 Active OFS 2022-02-02 2027-02-02 ORIG FIN STMT

Parties

Name LUCAS PARK LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
0003419470 Active OFS 2020-12-28 2025-12-28 ORIG FIN STMT

Parties

Name LUCAS PARK LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party

Property Vision Details

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
Acct Number 0106770001
Assessment Value $176,400
Appraisal Value $251,900
Land Use Description 2-Family
Zone MF
Neighborhood 0020
Land Assessed Value $45,900
Land Appraised Value $65,600

Parties

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
Norwich 66 LUCAS PARK RD 130/2/18/1/ 0.46 118 Source Link
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
Norwich 17 PAGE ST 94/2/7// 0.28 8134 Source Link
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
Norwich 19-20 TERRACE AVE 47/4/21// 0.15 4924 Source Link
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
See something incorrect or outdated? Let us know

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