Search icon

Meadow Colony Apartments, LLC

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

Company Details

Entity Name: Meadow Colony Apartments, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2022
Business ALEI: 2492784
Annual report due: 31 Mar 2026
Business address: 107 Shore Drive, Lyme, CT, 06371, United States
Mailing address: 107 Shore Drive, Lyme, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: keelinglamps@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
Laurie Snarski Agent 107 Shore Drive, Lyme, CT, 06371, United States 107 Shore Drive, Lyme, CT, 06371, United States +1 860-705-9746 keelinglamps@gmail.com 107 Shore Drive, Lyme, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
Laurie Snarski Officer 107 Shore Drive, Lyme, CT, 06371, United States +1 860-705-9746 keelinglamps@gmail.com 107 Shore Drive, Lyme, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0560742 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1998-10-01 1999-11-30

History

Type Old value New value Date of change
Name change Meadow Colony, LLC Meadow Colony Apartments, LLC 2022-03-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013187807 2025-03-05 - Annual Report Annual Report -
BF-0012309077 2024-01-24 - Annual Report Annual Report -
BF-0011513419 2023-01-24 - Annual Report Annual Report -
BF-0010519834 2022-03-24 2022-03-24 Name Change Amendment Certificate of Amendment -
BF-0010507499 2022-03-15 - 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See something incorrect or outdated?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