Entity Name: | FLYNN ENERGY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Dec 2007 |
Business ALEI: | 0922282 |
Annual report due: | 20 Dec 2025 |
Business address: | C/O GARRETT S. FLYNN 10 NORTH MAIN STREET, WEST HARTFORD, CT, 06107, United States |
Mailing address: | C/O GARRETT S. FLYNN 10 NORTH MAIN STREET, SUITE 300, WEST HARTFORD, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | GSF@FLYNN-LAW.COM |
NAICS
533110 Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)This industry comprises establishments primarily engaged in assigning rights to assets, such as patents, trademarks, brand names, and/or franchise agreements, for which a royalty payment or licensing fee is paid to the asset holder. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GARRETT S. FLYNN | Officer | C/O GARRETT S. FLYNN, 10 NORTH MAIN STREET, SUITE 221, WEST HARTFORD, CT, 06107, United States | 329 WESTMONT, WEST HARTFORD, CT, 06117, United States |
LAURA FLYNN BALDINI | Officer | C/O GARRETT S. FLYNN, 10 NORTH MAIN STREET, SUITE 221, WEST HARTFORD, CT, 06107, United States | 16 SQUIRREL HILL ROAD, WEST HARTFORD, CT, 06107, United States |
BARBARA L. FLYNN | Officer | C/O GARRETT S. FLYNN, 10 NORTH MAIN STREET, SUITE 221, WEST HARTFORD, CT, 06107, United States | 237 WESTMONT, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012290742 | 2025-01-19 | - | Annual Report | Annual Report | - |
BF-0011282748 | 2024-02-25 | - | Annual Report | Annual Report | - |
BF-0008899031 | 2023-05-30 | - | Annual Report | Annual Report | 2020 |
BF-0009941602 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0008899032 | 2023-05-30 | - | Annual Report | Annual Report | 2019 |
BF-0008899030 | 2023-05-30 | - | Annual Report | Annual Report | 2018 |
BF-0010802186 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0011790957 | 2023-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010461143 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent 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