Search icon

WESTPORT INTERIORS, INC.

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

Company Details

Entity Name: WESTPORT INTERIORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1982
Business ALEI: 0135317
Annual report due: 15 Oct 2025
Business address: 115 FIELD POINT DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 115 FIELD POINT DRIVE 115 FIELD POINT DRIVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: judy@westport-interiors.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAIGE HAMMOND Officer 115 FIELD POINT DRIVE, FAIRFIELD, CT, 06824, United States 115 FIELD POINT DRIVE, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAIGE B. HAMMOND Agent 115 FIELD POINT DRIVE, FAIRFIELD, CT, 06824, United States 115 FIELD POINT DRIVE, FAIRFIELD, CT, 06824, United States +1 203-856-7556 judy@westport-interiors.com 115 FIELD POINT DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280932 2024-10-07 - Annual Report Annual Report -
BF-0011382504 2023-09-19 - Annual Report Annual Report -
BF-0010201535 2022-10-15 - Annual Report Annual Report 2022
BF-0009819488 2021-09-15 - Annual Report Annual Report -
0007221754 2021-03-11 - Annual Report Annual Report 2020
0006974710 2020-09-08 - Annual Report Annual Report 2016
0006974717 2020-09-08 - Annual Report Annual Report 2019
0006974716 2020-09-08 - Annual Report Annual Report 2018
0006974713 2020-09-08 - Annual Report Annual Report 2017
0005485098 2016-02-10 - Change of Business Address Business Address Change -
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