Search icon

LYNN BROWN, INC.

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

Company Details

Entity Name: LYNN BROWN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 1981
Business ALEI: 0121082
Annual report due: 03 Aug 2025
Business address: 442 MAIN AVENUE #B-3, NORWALK, CT, 06851, United States
Mailing address: 442 MAIN AVENUE #B-3, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: suziebarit@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SUZANNE BARIT Officer 442 MAIN AVENUE B-3, NORWALK, CT, 06851, United States 442 MAIN AVENUE B-3, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAN A COSTELLO Agent 30 OLD KINGS HIGHWAY S, DARIEN, CT, 06820, United States P.O. BOX 1221, DARIEN, CT, 06820, United States +1 203-925-9600 mferris@aco.cpa 77 COURTLAND AVE, #7, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279846 2024-07-10 - Annual Report Annual Report -
BF-0011381685 2023-07-05 - Annual Report Annual Report -
BF-0010854280 2022-08-03 - Annual Report Annual Report -
BF-0009811112 2022-05-18 - Annual Report Annual Report -
0007061056 2021-01-11 - Annual Report Annual Report 2020
0006632244 2019-08-28 - Annual Report Annual Report 2019
0006265390 2018-10-23 2018-10-23 Change of Business Address Business Address Change -
0006247706 2018-09-18 - Annual Report Annual Report 2018
0006180155 2018-05-08 2018-05-08 Change of Agent Agent Change -
0006180144 2018-05-08 2018-05-08 Change of Business Address Business Address Change -
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