Entity Name: | LAKESIDE SIGNS & GRAPHICS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 07 Jan 2016 |
Business ALEI: | 1194998 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 339950 - Sign Manufacturing |
Business address: | 15 Fairy Lake Rd, Salem, CT, 06420, United States |
Mailing address: | 15 Fairy Lake Rd, Salem, CT, United States, 06420 |
ZIP code: | 06420 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | lakesidegraphicsct@gmail.com |
E-Mail: | LAKESIDEGRAHICS@GMAIL.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Kevin Olsen | Agent | 15 Fairy Lake Rd, Salem, CT, 06420, United States | 15 Fairy Lake Rd, Salem, CT, 06420, United States | +1 860-884-4915 | sales@lakesidegraphicsct.com | 699 Cook Hill Rd, Danielson, CT, 06239-1527, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kevin Olsen | Officer | 15 Fairy Lake Rd, Salem, CT, 06420, United States | +1 860-884-4915 | sales@lakesidegraphicsct.com | 699 Cook Hill Rd, Danielson, CT, 06239-1527, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013288770 | 2025-01-13 | No data | Reinstatement | Certificate of Reinstatement | No data |
BF-0013228855 | 2024-11-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012741316 | 2024-08-22 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0009973877 | 2023-04-28 | No data | Annual Report | Annual Report | No data |
BF-0010897932 | 2023-04-28 | No data | Annual Report | Annual Report | No data |
BF-0008944249 | 2023-04-28 | No data | Annual Report | Annual Report | 2020 |
BF-0008944250 | 2023-04-12 | No data | Annual Report | Annual Report | 2019 |
BF-0008944248 | 2023-04-12 | No data | Annual Report | Annual Report | 2018 |
BF-0008944251 | 2023-04-12 | No data | Annual Report | Annual Report | 2017 |
BF-0011739956 | 2023-03-15 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website