Search icon

LUCASP, LLC

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

Company Details

Entity Name: LUCASP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2018
Business ALEI: 1261333
Annual report due: 31 Mar 2026
Business address: 11 PATTON RD., WALLINGFORD, CT, 06492, United States
Mailing address: 11 PATTON RD., WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jpires9@yahoo.com

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
JOSE M. PIRES Agent 11 PATTON RD., WALLINGFORD, CT, 06492, United States 11 PATTON RD., WALLINGFORD, CT, 06492, United States +1 203-715-0169 jpires9@yahoo.com 11 PATTON RD., WALLINGFORD, CT, 06492, United States

Officer

Name Role Phone E-Mail Residence address
JOSE M. PIRES Officer +1 203-715-0169 jpires9@yahoo.com 11 PATTON RD., WALLINGFORD, CT, 06492, United States
MARIO M. PIRES Officer - - 110 SUNSET RIDGE DR., SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087579 2025-01-08 - Annual Report Annual Report -
BF-0012305331 2024-01-30 - Annual Report Annual Report -
BF-0011353997 2023-01-16 - Annual Report Annual Report -
BF-0010602595 2022-06-23 - Annual Report Annual Report -
BF-0008573802 2022-05-18 - Annual Report Annual Report 2020
BF-0008573803 2022-05-18 - Annual Report Annual Report 2019
BF-0009898375 2022-05-18 - Annual Report Annual Report -
0006035151 2018-01-24 2018-01-24 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
Wallingford 110 BULL AVE 117//68// 0.18 8292 Source Link
Acct Number P0334450
Assessment Value $267,700
Appraisal Value $382,400
Land Use Description Two Family
Zone R6
Land Assessed Value $76,600
Land Appraised Value $109,400

Parties

Name LUCASP, LLC
Sale Date 2018-02-09
Name PIRES JOSE M + MARIO M
Sale Date 2018-02-09
Name PIRES ARMINDO & HERMINIA
Sale Date 1999-06-11
Sale Price $73,500
Name PIRES ARMINDO & MANUEL
Sale Date 1987-05-04
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