Search icon

LCMR, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LCMR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2017
Business ALEI: 1236132
Annual report due: 31 Mar 2026
Business address: 50 COCHECO AVE, BRANFORD, CT, 06405, United States
Mailing address: 112 LENOX STREET, NEW HAVEN, CT, United States, 06513
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vipapartments@att.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
PAUL T CZEPIGA Agent 50 COCHECO AVE, BRANFORD, CT, 06405, United States 50 COCHECO AVE, BRANFORD, CT, 06405, United States +1 203-927-8825 lcmaffeo91@gmail.com 50 COCHECO AVE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
LISA MAFFEO Officer 112 LENOX STREET, NEW HAVEN, CT, 06513, United States 50 COCHECO AVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076814 2025-01-04 - Annual Report Annual Report -
BF-0012283840 2024-01-04 - Annual Report Annual Report -
BF-0011327801 2023-01-06 - Annual Report Annual Report -
BF-0010233485 2022-01-18 - Annual Report Annual Report 2022
0007062604 2021-01-13 - Annual Report Annual Report 2021
0006713705 2020-01-07 - Annual Report Annual Report 2020
0006313804 2019-01-09 - Annual Report Annual Report 2019
0005997872 2018-01-08 - Annual Report Annual Report 2018
0005822149 2017-04-19 2017-04-19 Business Formation Certificate of Organization -

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
West Haven 40 KNOX ST #A-2 52/4/2A2// - 13195 Source Link
Acct Number 00006953
Assessment Value $54,110
Appraisal Value $77,300
Land Use Description Condo NL MDL-05
Zone R5

Parties

Name LCMR, LLC
Sale Date 2017-05-25
Name MAFFEO LISA
Sale Date 2013-01-02
Name MAFFEO DANIEL
Sale Date 2011-02-07
Sale Price $52,000
Name SOTO ENRIQUE
Sale Date 1998-04-01
Sale Price $12,000
Name PEOPLES BANK
Sale Date 1998-03-12
West Haven 135 WEST WALK 21/129/135// 0.00 5275 Source Link
Acct Number 00007210
Assessment Value $217,630
Appraisal Value $310,900
Land Use Description Condo NL MDL-05
Zone SRR

Parties

Name LCMR, LLC
Sale Date 2017-05-25
Name MAFFEO LISA
Sale Date 2012-12-04
Sale Price $246,000
Name GREENIA CARMEN
Sale Date 2005-07-28
Sale Price $259,000
Name IMPERATI LEONA ESTATE
Sale Date 2005-02-22
Name IMPERATI LEONA
Sale Date 1992-09-16
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