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 |
NAICS
455219 All Other General Merchandise RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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