Search icon

LSC ENTERPRISES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LSC ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2016
Business ALEI: 1201436
Annual report due: 31 Mar 2025
Business address: 10415 E Rosemary Lane, Scottsdale, AZ, 85255, United States
Mailing address: 10415 E Rosemary Lane, Scottsdale, AZ, United States, 85255
Place of Formation: CONNECTICUT
E-Mail: BOB@BURNETTANDASSOCIATES.COM

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kelly Rowella Agent 126A Tower Road, Brookfield, CT, 06804, United States 126A Tower Road, Brookfield, CT, 06804, United States +1 914-621-7711 kelly.rowella@gmail.com 126A Tower Road, Brookfield, CT, 06804, United States

Officer

Name Role Business address Residence address
LAUREN CARMINUCCI Officer 10415 E Rosemary Lane, Scottsdale, AZ, 85255, United States 10415 E Rosemary Lane, Scottsdale, AZ, 85255, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423705 2024-11-21 - Annual Report Annual Report -
BF-0009971284 2023-04-27 - Annual Report Annual Report -
BF-0008943579 2023-04-27 - Annual Report Annual Report 2018
BF-0008943581 2023-04-27 - Annual Report Annual Report 2020
BF-0008943580 2023-04-27 - Annual Report Annual Report 2019
BF-0011446618 2023-04-27 - Annual Report Annual Report -
BF-0010894782 2023-04-27 - Annual Report Annual Report -
BF-0008943578 2023-04-26 - Annual Report Annual Report 2017
BF-0011764783 2023-04-13 2023-04-13 Change of Business Address Business Address Change -
BF-0011745589 2023-03-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: 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