Search icon

107 LAKEHOUSE LLC

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

Company Details

Entity Name: 107 LAKEHOUSE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2018
Business ALEI: 1268159
Annual report due: 31 Mar 2026
Business address: 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States
Mailing address: 107 GLEN ROAD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: EFRIEDMAN@NOVICKEDELSTEIN.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD FRIEDMAN Agent 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States +1 914-403-8121 EFRIEDMAN@NOVICKEDELSTEIN.COM 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW FRIEDMAN Officer 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States - - 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States
LYNSEY BIRNBAUM Officer 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States - - 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States
HARLEY FRIEDMAN Officer 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States - - 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States
EDWARD FRIEDMAN Officer 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States +1 914-403-8121 EFRIEDMAN@NOVICKEDELSTEIN.COM 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States
LANA FRIEDMAN Officer 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States - - 107 GLEN ROAD, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013093268 2025-02-25 - Annual Report Annual Report -
BF-0012093124 2024-04-16 - Annual Report Annual Report -
BF-0010766942 2023-01-09 - Annual Report Annual Report -
BF-0008977145 2023-01-09 - Annual Report Annual Report 2020
BF-0011223844 2023-01-09 - Annual Report Annual Report -
BF-0009882744 2023-01-09 - Annual Report Annual Report -
0006399448 2019-02-22 - Annual Report Annual Report 2019
0006149604 2018-03-27 2018-03-27 Business Formation Certificate of Organization -
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