Search icon

LYNX REVAMP, LLC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LYNX REVAMP, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 May 2019
Business ALEI: 1310925
Annual report due: 31 Mar 2024
Business address: 56 SILVER STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 56 SILVER STREET, 1, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: NE@NORTHWESTREGISTEREDAGENT.COM

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
COLIN LUSIS Officer 56 SILVER STREET, MIDDLETOWN, CT, 06457, United States 56 SILVER STREET, MIDDLETOWN, CT, 06457, United States

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

History

Type Old value New value Date of change
Name change CUSTOM RESTORATION 360 LLC LYNX REVAMP, LLC. 2019-06-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011482917 2023-07-26 - Annual Report Annual Report -
BF-0010912334 2023-07-26 - Annual Report Annual Report -
BF-0008946576 2023-07-23 - Annual Report Annual Report 2020
BF-0009860055 2023-07-23 - Annual Report Annual Report -
BF-0011874427 2023-07-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006585352 2019-06-14 2019-06-14 Amendment Amend Name -
0006567126 2019-05-29 2019-05-29 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See something incorrect or outdated?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