Entity Name: | DESIGNS BY LEE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Mar 1965 |
Business ALEI: | 0013418 |
Annual report due: | 29 Mar 2026 |
Business address: | 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States |
Mailing address: | 129 INTERLAKEN RD, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | info@designsbylee.com |
NAICS
444240 Nursery, Garden Center, and Farm Supply RetailersThis industry comprises establishments primarily engaged in retailing nursery and garden products, such as trees, shrubs, plants, seeds, bulbs, and sod, that are predominantly grown elsewhere. These establishments may sell a limited amount of a product they grow themselves. Also included in this industry are establishments primarily engaged in retailing farm supplies, such as animal (except pet) feed, fertilizers, agricultural chemicals, and pesticides. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DESIGNS BY LEE, INC., NEW YORK | 367891 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DESIGNS BY LEE, INC. 401K PLAN | 2017 | 060800455 | 2020-01-30 | DESIGNS BY LEE, INC. | 1 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-01-30 |
Name of individual signing | ALBERT COCCO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-01-30 |
Name of individual signing | ALBERT COCCO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 2033222206 |
Plan sponsor’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Signature of
Role | Plan administrator |
Date | 2017-10-20 |
Name of individual signing | DANIEL LATO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 2033222206 |
Plan sponsor’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Signature of
Role | Plan administrator |
Date | 2016-08-10 |
Name of individual signing | DANIEL LATO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 2033222206 |
Plan sponsor’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Signature of
Role | Plan administrator |
Date | 2015-07-20 |
Name of individual signing | JOCELYN MUIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 2033222206 |
Plan sponsor’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Signature of
Role | Plan administrator |
Date | 2014-07-17 |
Name of individual signing | JOCELYN MUIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 2033222206 |
Plan sponsor’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Signature of
Role | Plan administrator |
Date | 2013-07-23 |
Name of individual signing | JOCELYN MUIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 2033222206 |
Plan sponsor’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Plan administrator’s name and address
Administrator’s EIN | 060800455 |
Plan administrator’s name | DESIGNS BY LEE, INC. |
Plan administrator’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Administrator’s telephone number | 2033222206 |
Signature of
Role | Plan administrator |
Date | 2012-06-05 |
Name of individual signing | JOCELYN MUIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 2033222206 |
Plan sponsor’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Plan administrator’s name and address
Administrator’s EIN | 060800455 |
Plan administrator’s name | DESIGNS BY LEE, INC. |
Plan administrator’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Administrator’s telephone number | 2033222206 |
Signature of
Role | Plan administrator |
Date | 2011-07-11 |
Name of individual signing | JOCELYN MUIR |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 444200 |
Sponsor’s telephone number | 2033222206 |
Plan sponsor’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Plan administrator’s name and address
Administrator’s EIN | 060800455 |
Plan administrator’s name | DESIGNS BY LEE, INC. |
Plan administrator’s address | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 |
Administrator’s telephone number | 2033222206 |
Signature of
Role | Plan administrator |
Date | 2011-06-10 |
Name of individual signing | JOCELYN MUIR |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HENRY ELSTEIN ESQ | Agent | 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States | 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States | +1 203-667-1937 | info@designsbylee.com | 244 MAIN ST, SOUTHPORT, CT, 06890, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALBERT J COCCO | Officer | 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States | 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States |
ANNETTE M COCCO | Officer | 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States | 129 INTERLAKEN RD, STAMFORD, CT, 06903, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0531700 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2008-12-01 | 2009-11-30 |
PMBR.00020 | Pesticide Application Business Registration | INACTIVE | LAPSED RENEWAL | - | 2008-09-01 | 2009-08-31 |
ENNR.49031 | Nursery Registration | ACTIVE | REGISTERED | 2015-07-01 | 2024-09-13 | 2025-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012897621 | 2025-04-09 | - | Annual Report | Annual Report | - |
BF-0012318089 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0011087719 | 2024-05-15 | - | Annual Report | Annual Report | - |
BF-0010649448 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0008535642 | 2022-06-11 | - | Annual Report | Annual Report | 2020 |
BF-0008535643 | 2022-06-11 | - | Annual Report | Annual Report | 2019 |
BF-0009878054 | 2022-06-11 | - | Annual Report | Annual Report | - |
0006326843 | 2019-01-18 | - | Annual Report | Annual Report | 2018 |
0005778089 | 2017-03-02 | - | Annual Report | Annual Report | 2017 |
0005635986 | 2016-08-24 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123292997 | 0111500 | 2001-10-04 | 129 INTERLAKEN ROAD, STAMFORD, CT, 06903 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202997391 |
Health | Yes |
Type | Complaint |
Activity Nr | 202997763 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 2001-10-24 |
Abatement Due Date | 2001-10-29 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4010147210 | 2020-04-27 | 0156 | PPP | 129 Interlaken Road, STAMFORD, CT, 06903-5026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005105080 | Active | OFS | 2022-11-17 | 2027-11-17 | ORIG FIN STMT | |||||||||||||
|
Name | DR BANK |
Role | Secured Party |
Name | DESIGNS BY LEE, INC. |
Role | Debtor |
Parties
Name | DESIGNS BY LEE, INC. |
Role | Debtor |
Name | TRUE VALUE COMPANY |
Role | Secured Party |
Parties
Name | DESIGNS BY LEE, INC. |
Role | Debtor |
Name | U.S. Small Business Administration |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9000618 | Patent | 1990-12-05 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SUN HILL INDUSTRIES, INC. |
Role | Plaintiff |
Name | DESIGNS BY LEE, INC. |
Role | Defendant |
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