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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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