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 |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
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 |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CUSTOM RESTORATION 360 LLC | LYNX REVAMP, LLC. | 2019-06-14 |
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 | - |
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