Search icon

LW INVESTMENT, LLC

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

Company Details

Entity Name: LW INVESTMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2015
Business ALEI: 1186978
Annual report due: 31 Mar 2026
Business address: 45 TALMADGE HILL ROAD, PROSPECT, CT, 06712, United States
Mailing address: 45 TALMADGE HILL ROAD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bill@spinrep.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM WHITE Agent 45 TALMADGE HILL ROAD, PROSPECT, CT, 06712, United States 45 TALMADGE HILL ROAD, PROSPECT, CT, 06712, United States +1 203-223-7868 bill@spinrep.com RESIDENTIAL ADDRESS WAIVER, 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM WHITE Officer 45 Talmadge Hill Rd, Prospect, CT, 06712-1724, United States +1 203-223-7868 bill@spinrep.com RESIDENTIAL ADDRESS WAIVER, 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179, United States
KIMBERLY E. LACHANCE Officer 445 TALMADGE HILL ROAD, PROSPECT, CT, 06712, United States - - 483 MATTHEW STREET, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055764 2025-03-08 - Annual Report Annual Report -
BF-0012413849 2024-01-03 - Annual Report Annual Report -
BF-0011732815 2023-03-20 - Annual Report Annual Report -
BF-0010602604 2022-11-21 - Annual Report Annual Report -
BF-0008673618 2022-05-17 - Annual Report Annual Report 2016
BF-0008673617 2022-05-17 - Annual Report Annual Report 2018
BF-0009936945 2022-05-17 - Annual Report Annual Report -
BF-0008673614 2022-05-17 - Annual Report Annual Report 2020
BF-0008673615 2022-05-17 - Annual Report Annual Report 2017
BF-0008673616 2022-05-17 - Annual Report Annual Report 2019
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