Search icon

LCM PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LCM PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Feb 2020
Business ALEI: 1337097
Annual report due: 31 Mar 2024
Business address: 1071 Middletown Ave, Northford, CT, 06472-1397, United States
Mailing address: 1071 Middletown Ave, Northford, CT, United States, 06472-1397
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JOEMINERICT@GMAIL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH MINERI Officer 1071 Middletown Ave, Northford, CT, 06472-1397, United States +1 203-815-4093 JOEMINERICT@GMAIL.COM 11 ALLENDALE ROAD, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH MINERI Agent 1071 Middletown Ave, Northford, CT, 06472-1397, United States 1071 Middletown Ave, Northford, CT, 06472-1397, United States +1 203-815-4093 JOEMINERICT@GMAIL.COM 11 ALLENDALE ROAD, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010917918 2024-06-05 - Annual Report Annual Report -
BF-0011495313 2024-06-05 - Annual Report Annual Report -
BF-0012625140 2024-04-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009796113 2023-01-23 - Annual Report Annual Report -
0006785038 2020-02-21 2020-02-21 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
0003361699 Active OFS 2020-03-30 2025-03-30 ORIG FIN STMT

Parties

Name LCM PROPERTIES, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
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
Branford 101 NO BRANFORD RD G04/G05003/00002// 4.11 62 Source Link
Acct Number 005404
Assessment Value $1,058,600
Appraisal Value $1,512,200
Land Use Description MFRG MDL96
Zone IG2
Land Assessed Value $433,900
Land Appraised Value $619,800

Parties

Name CERES FARM LLC
Sale Date 2022-02-11
Name CERES FARM LLC
Sale Date 2022-01-25
Name CERES FARM LLC
Sale Date 2021-05-06
Name LCM PROPERTIES, LLC
Sale Date 2020-03-24
Name 101 NORTH BRANFORD ROAD, LLC
Sale Date 2011-11-30
Wallingford 53 HARRISON AVE 150//202// 0.17 1432 Source Link
Acct Number G0165000
Assessment Value $185,600
Appraisal Value $265,100
Land Use Description Single Family
Zone R18
Land Assessed Value $83,200
Land Appraised Value $118,800

Parties

Name LCM PROPERTIES, LLC
Sale Date 2024-07-22
Sale Price $100,000
Name 53 Harrison LLC
Sale Date 2024-05-15
Sale Price $80,000
Name FALCONE DOMENICK A
Sale Date 2021-12-03
Sale Price $45,000
Name GERACE JOHN SR
Sale Date 1987-11-30
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