Search icon

CALYX, LLC

Company Details

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

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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