Search icon

LYONS PERFORMANCE LLC

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

Company Details

Entity Name: LYONS PERFORMANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2007
Business ALEI: 0886438
Annual report due: 31 Mar 2026
Business address: 394 NORTH HIGH ST, EAST HAVEN, CT, 06512, United States
Mailing address: 394 NORTH HIGH ST, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sales@lyonsperformance.com

Industry & Business Activity

NAICS

441330 Automotive Parts and Accessories Retailers

This industry comprises establishments primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories, with or without repairing automobiles; and/or establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW J. LYONS Agent 394 NORTH HIGH STREET, EAST HAVEN, CT, 06512, United States 394 NORTH HIGH STREET, EAST HAVEN, CT, 06512, United States +1 203-506-6074 sales@lyonsperformance.com 394 NORTH HIGH STREET, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW J. LYONS Officer 394 NORTH HIGH STREET, EAST HAVEN, CT, 06512, United States +1 203-506-6074 sales@lyonsperformance.com 394 NORTH HIGH STREET, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981516 2025-03-06 - Annual Report Annual Report -
BF-0012080956 2024-01-23 - Annual Report Annual Report -
BF-0011418224 2023-01-23 - Annual Report Annual Report -
BF-0010398261 2022-01-20 - Annual Report Annual Report 2022
0007130540 2021-02-05 - Annual Report Annual Report 2021
0006746779 2020-02-07 - Annual Report Annual Report 2020
0006368150 2019-02-06 - Annual Report Annual Report 2019
0006022669 2018-01-22 - Annual Report Annual Report 2018
0005855573 2017-06-05 - Change of Agent Address Agent Address Change -
0005736305 2017-01-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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