Entity Name: | CALYX, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Mar 2018 |
Business ALEI: | 1268357 |
Annual report due: | 31 Mar 2025 |
Business address: | 113 LAKESIDE DRIVE 113 LAKESIDE DRIVE, EAST HADDAM, CT, 06423, United States |
Mailing address: | 113 LAKESIDE DRIVE 113 LAKESIDE DRIVE, EAST HADDAM, CT, United States, 06423 |
ZIP code: | 06423 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | jason.c.torrance@gmail.com |
NAICS
449129 All Other Home Furnishings RetailersThis U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHELE WYTAS | Officer | 113 LAKESIDE DRIVE, EAST HADDAM, CT, 06423, United States | +1 860-917-2613 | MICHELEWYTAS@GMAIL.COM | 113 LAKESIDE DR., EAST HADDAM, CT, 06423, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHELE WYTAS | Agent | 113 LAKESIDE DRIVE 113 LAKESIDE DRIVE, EAST HADDAM, CT, 06423, United States | 113 LAKESIDE DRIVE, EAST HADDAM, CT, 06423, United States | +1 860-917-2613 | MICHELEWYTAS@GMAIL.COM | 113 LAKESIDE DR., EAST HADDAM, CT, 06423, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LBD.0216446 | LIQUOR BRAND LABEL | ACTIVE | CURRENT | 2024-06-04 | 2024-06-04 | 2027-06-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012092412 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011219758 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0010324157 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007365571 | 2021-06-10 | - | Annual Report | Annual Report | 2021 |
0006874704 | 2020-04-04 | 2020-04-04 | Change of Email Address | Business Email Address Change | - |
0006861763 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006331696 | 2019-01-22 | - | Annual Report | Annual Report | 2019 |
0006150924 | 2018-03-28 | 2018-03-28 | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website