Search icon

Built By Lisk LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change EAGLE EYE BUILDERS LLC Built By Lisk LLC 2025-03-19

Filing

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 -
See something incorrect or outdated?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