Search icon

FLYNN ENERGY, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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 -
See something incorrect or outdated?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