Entity Name: | THE LYNCH 1995 FAMILY LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Dec 1995 |
Business ALEI: | 0527244 |
Annual report due: | 15 Dec 2025 |
NAICS code: | 523991 - Trust, Fiduciary, and Custody Activities |
Business address: | C/O ALEXANDER P. LYNCH 5 WOODSIDE RD DEER PARK, GREENWICH, CT, 06830, United States |
Mailing address: | C/O ALEXANDER P. LYNCH 5 WOODSIDE RD DEER PARK, GREENWICH, CT, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | aplynch6@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALEXANDER P. LYNCH | Agent | 5 Woodside Rd, Greenwich, CT, 06830-3818, United States | +1 203-253-5385 | aplynch6@gmail.com | 5 WOODSIDE RD, DEER PARK, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SALLY W. LYNCH | Officer | 5 WOODSIDE ROAD, GREENWICH, CT, 06830, United States | 5 Woodside Rd, Greenwich, CT, 06830-3818, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012177941 | 2024-11-17 | No data | Annual Report | Annual Report | No data |
BF-0011262631 | 2023-11-15 | No data | Annual Report | Annual Report | No data |
BF-0010791196 | 2022-12-15 | No data | Annual Report | Annual Report | No data |
BF-0010604104 | 2022-05-20 | 2022-05-20 | Amendment | Certificate of Amendment | No data |
BF-0008808438 | 2022-05-05 | No data | Annual Report | Annual Report | 2016 |
BF-0008808443 | 2022-05-05 | No data | Annual Report | Annual Report | 2013 |
BF-0010013681 | 2022-05-05 | No data | Annual Report | Annual Report | No data |
BF-0008808440 | 2022-05-05 | No data | Annual Report | Annual Report | 2014 |
BF-0008808445 | 2022-05-05 | No data | Annual Report | Annual Report | 2015 |
BF-0008808442 | 2022-05-05 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website