Search icon

LSC REAL ESTATE LLC

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

Company Details

Entity Name: LSC REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2023
Business ALEI: 2791157
Annual report due: 31 Mar 2026
Business address: 98 Dale Rd, Manchester, CT, 06040-4531, United States
Mailing address: 98 Dale Rd, Manchester, CT, United States, 06040-4531
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jeremy.watson88@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARRAN WARD Agent 394 Windsor Ave, Windsor, CT, 06095-4551, United States 394 Windsor Ave, Windsor, CT, 06095-4551, United States +1 860-967-0294 wardstaxservice@hotmail.com 394 WINDSOR AVE, WINDSOR, CT, 06095, United States

Officer

Name Role Residence address
JEREMY WATSON Officer 98 Dale Rd, Manchester, CT, 06040-4531, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012822942 2025-03-31 - Annual Report Annual Report -
BF-0012461827 2024-05-29 - Annual Report Annual Report -
BF-0011815618 2023-05-22 - Business Formation Certificate of Organization -

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
Manchester 30 BANK STREET 63/360/30// 0.12 855 Source Link
Acct Number 036000030
Assessment Value $164,200
Appraisal Value $234,500
Land Use Description Two Family
Zone RB
Neighborhood 40
Land Assessed Value $25,500
Land Appraised Value $36,400

Parties

Name LSC REAL ESTATE LLC
Sale Date 2023-09-08
Name DICKERSON JOSEPH L JR
Sale Date 2021-10-14
Name DICKERSON ENTERPRISE LLC
Sale Date 2013-05-07
Name DICKERSON JOSEPH L JR
Sale Date 2002-03-01
Sale Price $155,900
Name LEONOWICZ STEVEN J & MABEL D
Sale Date 1991-07-16
Sale Price $171,000
See something incorrect or outdated?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