Search icon

LJM LAKE GEORGE LLC

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

Company Details

Entity Name: LJM LAKE GEORGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2021
Business ALEI: 1394275
Annual report due: 31 Mar 2026
Business address: 21 ROWAYTON AVENUE, ROWAYTON, CT, 06853, United States
Mailing address: 21 ROWAYTON AVENUE, ROWAYTON, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: djohnson@cl-law.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LJM LAKE GEORGE LLC, NEW YORK 6032146 NEW YORK

Agent

Name Role Mailing address Phone E-Mail Residence address
LINDA B. OGDEN Agent 21 ROWAYTON AVENUE, ROWAYTON, CT, 06853, United States +1 203-351-4317 logden@optonline.net 21 ROWAYTON AVENUE, ROWAYTON, CT, 06853, United States

Officer

Name Role Phone E-Mail Residence address
MARTHA B. REBOUR Officer - - 3802 FULTON ST. NW, WASHINGTON, DC, 20007, United States
JOHN W. BROCKELMAN Officer - - 22 JUNIPER DRIVE, FARMINGTON, CT, 06032, United States
LINDA B. OGDEN Officer +1 203-351-4317 logden@optonline.net 21 ROWAYTON AVENUE, ROWAYTON, CT, 06853, United States

History

Type Old value New value Date of change
Name change LJM LAKE GEORGE PARTNERSHIP LJM LAKE GEORGE LLC 2021-06-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013157488 2025-03-10 - Annual Report Annual Report -
BF-0012299353 2024-03-14 - Annual Report Annual Report -
BF-0011117108 2023-02-17 - Annual Report Annual Report -
BF-0010253121 2022-05-26 - Annual Report Annual Report 2022
0007358063 2021-06-02 2021-06-02 Business Formation Statement of Partnership Authority -
0007358788 2021-06-02 2021-06-02 Conversion Certificate of Conversion -
See something incorrect or outdated?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