Search icon

LYNMOT ASSOCIATES LLC

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

Company Details

Entity Name: LYNMOT ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Feb 2020
Business ALEI: 1335775
Annual report due: 31 Mar 2025
Business address: 295 Merry Cir, Orange, CT, 06477-3417, United States
Mailing address: 295 Merry Cir, Orange, CT, United States, 06477-3417
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: larrywschwartz@gmail.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
LARRY W. SCHWARTZ Agent 295 Merry Cir, Orange, CT, 06477-3417, United States 295 Merry Cir, Orange, CT, 06477-3417, United States +1 203-605-2685 larrywschwartz@gmail.com 305 SARAH CIRCLE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
DEBORAH SCHWARTZ Officer 295 Merry Cir, Orange, CT, 06477-3417, United States 73 ADAMS STREET, CRESSKILL, NJ, 07626, United States
LARRY SCHWARTZ Officer 295 Merry Cir, Orange, CT, 06477-3417, United States 10 POTTERHILL DR., GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012078988 2024-03-11 - Annual Report Annual Report -
BF-0011357386 2023-03-14 - Annual Report Annual Report -
BF-0010273230 2022-03-17 - Annual Report Annual Report 2022
0007116385 2021-02-03 - Annual Report Annual Report 2021
0006754787 2020-02-10 2020-02-10 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
0003394880 Active OFS 2020-07-29 2025-07-29 ORIG FIN STMT

Parties

Name LYNMOT ASSOCIATES LLC
Role Debtor
Name NEW HAVEN 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
Hamden 11 LYNMOT RD 2224/064/// 0.18 2569 Source Link
Appraisal Value $304,300
Land Use Description Single Fam M01
Zone R4
Neighborhood 70
Land Appraised Value $80,800

Parties

Name LYNMOT ASSOCIATES LLC
Sale Date 2020-02-25
Sale Price $160,000
Name GEORGE RICHARD L
Sale Date 2009-08-03
Sale Price $119,000
Name BANK OF NEW YORK TRUSTEE
Sale Date 2008-10-07
Name RODRIGUEZ RAFAEL
Sale Date 2006-08-11
Sale Price $192,400
Name CARLSON DORCAS M ESTATE
Sale Date 2006-06-07
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