Entity Name: | Built By Lisk LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 12 Dec 2016 |
Date of dissolution: | 06 Feb 2019 |
Business ALEI: | 1224344 |
Business address: | 10 East St S, Suffield, CT, 06078, United States |
Mailing address: | 10 East St S, Suffield, CT, United States, 06078 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | zac@builtbylisk.com |
E-Mail: | EAGLEEYEBUILDERS1@GMAIL.COM |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Zachary Lisk | Agent | 10 East St S, Suffield, CT, 06078, United States | 10 East St S, Suffield, CT, 06078, United States | +1 860-849-3879 | zac@builtbylisk.com | 10 East St S, Suffield, CT, 06078, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Zachary Lisk | Officer | 10 East St S, Suffield, CT, 06078, United States | +1 860-849-3879 | zac@builtbylisk.com | 10 East St S, Suffield, CT, 06078, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0647425 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2016-12-29 | 2016-12-29 | 2017-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EAGLE EYE BUILDERS LLC | Built By Lisk LLC | 2025-03-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013350061 | 2025-03-19 | 2025-03-19 | Name Change Amendment | Certificate of Amendment | - |
BF-0013348693 | 2025-03-18 | - | Reinstatement | Certificate of Reinstatement | - |
0006367406 | 2019-02-06 | 2019-02-06 | Dissolution | Certificate of Dissolution | - |
0005717315 | 2016-12-12 | 2016-12-12 | Business Formation | Certificate of Organization | - |
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