Search icon

E & L RENTALS, LLC

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

Company Details

Entity Name: E & L RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2019
Business ALEI: 1324736
Annual report due: 31 Mar 2026
Business address: 92 FOX RD, WOODBURY, CT, 06798, United States
Mailing address: 92 FOX RD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ebullmaster@aol.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
ROBERT A. SCOTT Agent 27 SIEMON CO DR STE 300W, WATERTOWN, CT, 06795, United States 27 SIEMON CO DR STE 300W, WATERTOWN, CT, 06795, United States +1 860-274-2511 ebullmaster@aol.com 34 DAVIDS HILL ROAD, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Residence address
LINDA S. LAFAUCI Officer 92 FOX RD, WOODBURY, CT, 06798, United States 92 FOX RD, WOODBURY, CT, 06798, United States
EUGENE C. LAFAUCI JR. Officer 92 FOX RD, WOODBURY, CT, 06798, United States 92 FOX RD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013119228 2025-03-05 - Annual Report Annual Report -
BF-0012220779 2024-02-07 - Annual Report Annual Report -
BF-0011489061 2023-02-06 - Annual Report Annual Report -
BF-0010388236 2022-03-04 - Annual Report Annual Report 2022
0007072921 2021-01-19 - Annual Report Annual Report 2021
0006814611 2020-03-05 - Annual Report Annual Report 2020
0006663308 2019-10-18 2019-10-18 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See something incorrect or outdated?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