Search icon

TREKMIX, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TREKMIX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Oct 2010
Business ALEI: 1017550
Annual report due: 31 Mar 2024
Business address: 650 BANKS NORTH ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 650 BANKS NORTH ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Lisheli@icloud.com

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LYNX LACROIX Agent 650 BANKS NORTH ROAD, FAIRFIELD, CT, 06824, United States 650 BANKS NORTH ROAD, FAIRFIELD, CT, 06824, United States +1 203-556-6895 lisheli@icloud.com 650 BANKS NORTH ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
SYDNEY WATRAS Officer 650 BANKS NORTH ROAD, FAIRFIELD, CT, 06824, United States - - 650 BANKS NORTH ROAD, FAIRFIELD, CT, 06824, United States
LYNX LACROIX Officer 650 BANKS NORTH ROAD, FAIRFIELD, CT, 06824, United States +1 203-556-6895 lisheli@icloud.com 650 BANKS NORTH ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011187733 2023-04-01 - Annual Report Annual Report -
BF-0010395293 2022-03-25 - Annual Report Annual Report 2022
0007346027 2021-05-18 2021-05-18 Change of NAICS Code NAICS Code Change -
0007272647 2021-03-30 - Annual Report Annual Report 2021
0006844524 2020-03-21 - Annual Report Annual Report 2020
0006555744 2019-05-11 - Annual Report Annual Report 2019
0006555742 2019-05-11 - Annual Report Annual Report 2017
0006555743 2019-05-11 - Annual Report Annual Report 2018
0005684402 2016-10-31 - Annual Report Annual Report 2015
0005684404 2016-10-31 - Annual Report Annual Report 2016
See something incorrect or outdated?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