Entity Name: | DESIGNSPRING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 1983 |
Business ALEI: | 0147150 |
Annual report due: | 09 Sep 2025 |
Business address: | 129 Woodstock Rd, Woodstock, CT, 06281-1813, United States |
Mailing address: | 129 Woodstock Rd, Woodstock, CT, United States, 06281-1813 |
ZIP code: | 06281 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | les@designspring.com |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DESIGNSPRING INC PROFIT SHARING PLAN TRUST | 2017 | 061073717 | 2018-07-20 | DESIGNSPRING INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-20 |
Name of individual signing | IRVING SCHAFFER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2032265104 |
Plan sponsor’s address | 606 POST RD E 319, WESTPORT, CT, 06880 |
Signature of
Role | Plan administrator |
Date | 2017-06-20 |
Name of individual signing | IRVING SCHAFFER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2032265104 |
Plan sponsor’s address | 606 POST ROAD EAST, SUITE 319, WESTPORT, CT, 06880 |
Signature of
Role | Plan administrator |
Date | 2016-07-06 |
Name of individual signing | IRVING SCHAFFER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2032265104 |
Plan sponsor’s address | 49 RICHMONDVILLE AVENUE, WESTPORT, CT, 06880 |
Signature of
Role | Plan administrator |
Date | 2016-10-31 |
Name of individual signing | IRVING SCHAFFER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2032265104 |
Plan sponsor’s address | 49 RICHMONDVILLE AVENUE, WESTPORT, CT, 06880 |
Signature of
Role | Plan administrator |
Date | 2014-07-10 |
Name of individual signing | JENNIFER LAYNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
LESLIE SCHAFFER | Officer | 129 Woodstock Rd, Woodstock, CT, 06281-1813, United States | 129 Woodstock Rd, Woodstock, CT, 06281-1813, United States |
CHIRAYU SHAH | Officer | 129 Woodstock Rd, Woodstock, CT, 06281-1813, United States | 129 Woodstock Rd, Woodstock, CT, 06281-1813, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALAN R. SPIRER | Agent | 830 POST ROAD EAST, WESTPORT, CT, 06880, United States | 830 POST ROAD EAST, WESTPORT, CT, 06880, United States | +1 203-615-4034 | les@designspring.com | 830 Post Rd E, Westport, CT, 06880-5222, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012185983 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0011385023 | 2023-10-13 | - | Annual Report | Annual Report | - |
BF-0009563260 | 2023-09-07 | - | Annual Report | Annual Report | 2020 |
BF-0010855666 | 2023-09-07 | - | Annual Report | Annual Report | - |
BF-0009887067 | 2023-09-07 | - | Annual Report | Annual Report | - |
BF-0011897827 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009563259 | 2022-08-03 | - | Annual Report | Annual Report | 2019 |
0006289198 | 2018-12-08 | - | Annual Report | Annual Report | 2018 |
0005926594 | 2017-09-15 | - | Annual Report | Annual Report | 2017 |
0005630548 | 2016-08-15 | - | Annual Report | Annual Report | 2016 |
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