Search icon

P. S. DESIGN, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: P. S. DESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Feb 1982
Business ALEI: 0127740
Annual report due: 25 Feb 2025
Business address: 114 PEACEABLE RIDGE, RIDGEFIELD, CT, 06877, United States
Mailing address: PAUL SIEGEL 114 PEACEABLE RIDGE, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pfsiegel@comcast.net

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Siegel Agent 114 Peaceable Ridge Rd, Ridgefield, CT, 06877-3617, United States 114 Peaceable Ridge Rd, Ridgefield, CT, 06877-3617, United States +1 203-892-5240 pfsiegel@comcast.net 12 Kellogg St, Bethel, CT, 06801-1638, United States

Officer

Name Role Business address Residence address
PAUL SIEGEL Officer 114 PEACEABLE RIDGE RD, RIDGEFIELD, CT, 06877, United States 3052 INVERNESS DR., ROSSMOOR, CA, 90720, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281223 2024-06-13 - Annual Report Annual Report -
BF-0011383788 2023-02-27 - Annual Report Annual Report -
BF-0010201191 2022-02-01 - Annual Report Annual Report 2022
0007331262 2021-05-11 - Annual Report Annual Report 2021
0006732951 2020-01-27 - Annual Report Annual Report 2020
0006590315 2019-07-03 - Annual Report Annual Report 2000
0006590325 2019-07-03 - Annual Report Annual Report 2003
0006590339 2019-07-03 - Annual Report Annual Report 2006
0006590312 2019-07-03 - Annual Report Annual Report 1999
0006590357 2019-07-03 - Annual Report Annual Report 2018
See something incorrect or outdated?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