Search icon

LUX CONSTRUCTION AND DESIGN, LLC

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

Company Details

Entity Name: LUX CONSTRUCTION AND DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2019
Business ALEI: 1295559
Annual report due: 31 Mar 2026
Business address: 101 ROSEVILLE ROAD, WESTPORT, CT, 06880, United States
Mailing address: 92 Howard Ave, Bridgeport, CT, United States, 06605
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JEFF@STAMFORDMETALGROUP.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LUX CONSTRUCTION AND DESIGN, LLC, NEW YORK 6285921 NEW YORK

Officer

Name Role Business address Residence address
TEOMAN ERNAMLI Officer 101 ROSEVILLE ROAD, WESTPORT, CT, 06880, United States 8 WRIGHT ST STE 107, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeff Millo Agent 1050 Chapel St, Stratford, CT, 06614-1645, United States 1050 Chapel St, Stratford, CT, 06614-1645, United States +1 203-910-4280 jeff@stamfordmetalgroup.com 1050 Chapel St, Stratford, CT, 06614-1645, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013101791 2025-03-17 - Annual Report Annual Report -
BF-0012069883 2024-02-28 - Annual Report Annual Report -
BF-0011240192 2023-03-06 - Annual Report Annual Report -
BF-0010306555 2022-03-16 - Annual Report Annual Report 2022
BF-0009772314 2021-07-27 - Annual Report Annual Report -
0006745870 2020-02-04 - Annual Report Annual Report 2020
0006314890 2019-01-09 2019-01-09 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
0005231217 Active OFS 2024-07-31 2029-07-31 ORIG FIN STMT

Parties

Name LUX CONSTRUCTION AND DESIGN, LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005067739 Active OFS 2022-05-11 2027-05-11 ORIG FIN STMT

Parties

Name LUX CONSTRUCTION AND DESIGN, LLC
Role Debtor
Name Stormfield SPV IV, LLC
Role Secured Party
0005033626 Active OFS 2021-12-08 2026-12-08 ORIG FIN STMT

Parties

Name LUX CONSTRUCTION AND DESIGN, LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0003343276 Active OFS 2019-12-04 2024-12-04 ORIG FIN STMT

Parties

Name LUX CONSTRUCTION AND DESIGN, LLC
Role Debtor
Name STORMFIELD CAPITAL FUNDING I, LLC
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
Westport 76 COMPO RD S D09//044/000/ 1 2476 Source Link
Acct Number 6517
Assessment Value $1,760,400
Appraisal Value $2,514,900
Land Use Description Single Family Res
Zone A
Neighborhood 150
Land Assessed Value $378,000
Land Appraised Value $540,000

Parties

Name CHOURAQUI FABRICE & SYLVAINE
Sale Date 2020-12-21
Sale Price $2,625,000
Name LUX CONSTRUCTION AND DESIGN, LLC
Sale Date 2019-02-15
Sale Price $790,000
Name FARANS ALVIN G EST
Sale Date 2019-02-06
Name FARANS ALVIN G TRUSTEE EST OF
Sale Date 2016-06-17
Name FARANS ALVIN G TRUSTEE
Sale Date 2004-04-27
Westport 158 LONG LOTS RD H11//071/000/ 1.7 3768 Source Link
Acct Number 7831
Assessment Value $872,800
Appraisal Value $1,247,000
Land Use Description Single Family Res
Zone AA
Neighborhood 170
Land Assessed Value $438,400
Land Appraised Value $626,300

Parties

Name RIZZA ANTHONY
Sale Date 2022-01-14
Sale Price $1,435,000
Name LUX CONSTRUCTION AND DESIGN, LLC
Sale Date 2019-11-21
Sale Price $630,000
Name USCILLA VICTOR A
Sale Date 2017-12-12
Name USCILLA VICTOR A & THERESA G
Sale Date 1991-10-31
Sale Price $390,000
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