Search icon

V&P LYNCH ENTERPRISE LLC

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

Company Details

Entity Name: V&P LYNCH ENTERPRISE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2010
Business ALEI: 0997805
Annual report due: 31 Mar 2026
Business address: 463 Pumpkin Hill Rd, Ledyard, CT, 06339-1637, United States
Mailing address: 463 Pumpkin Hill Rd, Ledyard, CT, United States, 06339-1637
ZIP code: 06339
County: New London
Place of Formation: CONNECTICUT
E-Mail: melissacliett@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Melissa Cliett Agent 463 Pumpkin Hill Rd, Ledyard, CT, 06339-1637, United States 463 Pumpkin Hill Rd, Ledyard, CT, 06339-1637, United States +1 860-917-5182 melissacliett@gmail.com 463 Pumpkin Hill Rd, Ledyard, CT, 06339-1637, United States

Officer

Name Role Business address Residence address
PAULA L. CRAWFORD Officer 678 COLONEL LEDYARD HWY, LEDYARD, CT, 06339, United States 463 PUMPKIN HILL ROAD, LEDYARD, CT, 06339, United States

History

Type Old value New value Date of change
Name change J&B WYETH, LLC V&P LYNCH ENTERPRISE LLC 2011-08-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000265 2025-03-24 - Annual Report Annual Report -
BF-0012202661 2024-04-28 - Annual Report Annual Report -
BF-0009567897 2023-06-02 - Annual Report Annual Report 2020
BF-0009921173 2023-06-02 - Annual Report Annual Report -
BF-0010737156 2023-06-02 - Annual Report Annual Report -
BF-0009561896 2023-06-02 - Annual Report Annual Report 2019
BF-0011179645 2023-06-02 - Annual Report Annual Report -
BF-0009561895 2023-06-02 - Annual Report Annual Report 2018
BF-0009567898 2023-06-01 - Annual Report Annual Report 2017
BF-0011720751 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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