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 |
NAICS
541410 Interior Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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