Search icon

LYNCH PROPERTY DEVELOPMENT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LYNCH PROPERTY DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Sep 2019
Business ALEI: 1321346
Annual report due: 31 Mar 2024
Business address: 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States
Mailing address: 171 CURTIS DRIVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: AJSREALESTATELLC@YAHOO.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WALIA LYNCH-DIAZ Agent 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States 171 Curtis Dr, New Haven, CT, 06515-2307, United States +1 203-494-9397 ajsrealestatellc@yahoo.com 171 Curtis Dr, New Haven, CT, 06515-2307, United States

Officer

Name Role Business address Phone E-Mail Residence address
WALIA LYNCH-DIAZ Officer 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States +1 203-494-9397 ajsrealestatellc@yahoo.com 171 Curtis Dr, New Haven, CT, 06515-2307, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009851989 2023-07-22 - Annual Report Annual Report -
BF-0008282015 2023-07-22 - Annual Report Annual Report 2020
BF-0011481950 2023-07-22 - Annual Report Annual Report -
BF-0010911872 2023-07-22 - Annual Report Annual Report -
BF-0011876874 2023-07-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006644286 2019-09-12 2019-09-12 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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