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 |
NAICS
541430 Graphic Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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