Search icon

LESA LEWIS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LESA LEWIS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2015
Business ALEI: 1172844
Annual report due: 31 Mar 2025
Business address: 5 Ensign Drive, Avon, CT, 06001, United States
Mailing address: 82 DARTMOUTH DR., EAST HARTFORD, CT, United States, 06108
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lesa860@gmail.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LESA LEWIS Agent 5 ENSIGN DRIVE, AVON, CT, 06001, United States 82 DARTMOUTH DRIVE, EAST HARTFORD, CT, 06108, United States +1 860-478-2806 LESA860@GMAIL.COM 82 DARTMOUTH DR., EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Phone E-Mail Residence address
LESA LEWIS Officer 5 ENSIGN DRIVE, 5 ENSIGN DRIVE, AVON, CT, 06001, United States +1 860-478-2806 LESA860@GMAIL.COM 82 DARTMOUTH DR., EAST HARTFORD, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012424363 2024-07-17 - Annual Report Annual Report -
BF-0011200298 2024-07-17 - Annual Report Annual Report -
BF-0010392214 2024-07-17 - Annual Report Annual Report 2022
BF-0012618257 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007309879 2021-04-27 - Annual Report Annual Report 2021
0007309864 2021-04-27 - Annual Report Annual Report 2019
0007309826 2021-04-27 - Annual Report Annual Report 2017
0007309841 2021-04-27 - Annual Report Annual Report 2018
0007309866 2021-04-27 - Annual Report Annual Report 2020
0007220415 2021-03-11 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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