Search icon

LEX-LAZ WEST HARTFORD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEX-LAZ WEST HARTFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2018
Business ALEI: 1270411
Annual report due: 31 Mar 2026
Business address: 755 MAIN STREET SUITE 1245, HARTFORD, CT, 06103, United States
Mailing address: 755 MAIN STREET SUITE 1245, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: acctgteamlpm@lexingtonct.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
CONSOLI BORTOLAN LAW GROUP, LLC Agent

Officer

Name Role Business address
ONE PARK ROAD INVESTORS, LLC Officer 755 MAIN STREET SUITE 1245, HARTFORD, CT, 06103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095145 2025-03-21 - Annual Report Annual Report -
BF-0012093094 2024-03-12 - Annual Report Annual Report -
BF-0011223947 2023-03-28 - Annual Report Annual Report -
BF-0010226254 2022-03-10 - Annual Report Annual Report 2022
0007262722 2021-03-26 - Annual Report Annual Report 2021
0006929130 2020-06-22 - Annual Report Annual Report 2020
0006928602 2020-06-19 - Annual Report Annual Report 2019
0006656094 2019-10-07 2019-10-07 Change of Agent Agent Change -
0006164417 2018-04-18 2018-04-18 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005000395 Active OFS 2021-06-22 2026-06-22 ORIG FIN STMT

Parties

Name LEX-LAZ WEST HARTFORD, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

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 Hartford 14 RINGGOLD STREET H10/4631/14// 0.18 - Source Link
Assessment Value $177,450
Appraisal Value $253,500
Land Use Description Res Dwelling
Zone RM-1
Neighborhood 30000
Land Assessed Value $49,280
Land Appraised Value $70,400

Parties

Name LEX-LAZ WEST HARTFORD, LLC
Sale Date 2021-06-21
Sale Price $5,350,000
Name THE SISTERS OF ST JOSEPH CORPORATION
Sale Date 2000-04-18
Name BRIDGE CHRISTELLA L EST
Sale Date 1998-04-21
West Hartford 61 PARK ROAD H10/4131/61// 0.52 - Source Link
Assessment Value $226,380
Appraisal Value $323,400
Land Use Description Comm Land
Zone BC
Land Assessed Value $226,380
Land Appraised Value $323,400

Parties

Name LEX-LAZ WEST HARTFORD, LLC
Sale Date 2021-06-21
Sale Price $5,350,000
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