Entity Name: | Lex-Laz Cromwell MM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 May 2022 |
Business ALEI: | 2569772 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531190 - Lessors of Other Real Estate Property |
Business address: | 755 Main Street, Hartford, CT, 06103, United States |
Mailing address: | 755 Main Street, Suite 1245, Hartford, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | acctgteamlpm@lexingtonct.com |
Name | Role | Business address |
---|---|---|
LAZ INVESTMENTS, LLC | Officer | ONE FINANCIAL PLAZA, 14TH FLOOR, HARTFORD, CT, 06103, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
John Beck | Agent | c/o Siegel,O'Connor,O'Donnell&Beck,P.C., One Financial Plaza, 755 Main St., 20th Floor, Hartford, CT, 06103, United States | c/o Siegel,O'Connor,O'Donnell&Beck,P.C., One Financial Plaza, 755 Main St., 20th Floor, Hartford, CT, 06103, United States | +1 860-930-3422 | jbeck@siegeloconnor.com | 464 South River Road, Tolland, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012224075 | 2024-03-12 | No data | Annual Report | Annual Report | No data |
BF-0011252521 | 2024-03-12 | No data | Annual Report | Annual Report | No data |
BF-0010609955 | 2022-05-25 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website