Search icon

DESIGN ESSENCE, INC.

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

Company Details

Entity Name: DESIGN ESSENCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1986
Business ALEI: 0188024
Annual report due: 29 Jul 2025
Business address: 100 Main St., Old Saybrook, CT, 06475, United States
Mailing address: 100 Main St., Old Saybrook, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: designessence@sbcglobal.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GILBERT P. KABACK Agent 100 LINWOOD AVENUE, SUITE 200, COLCHESTER, CT, 06415, United States 100 LINWOOD AVENUE, SUITE 200, COLCHESTER, CT, 06415, United States +1 860-537-0874 designessence@sbcglobal.net 215 WEST ROAD, CLOCHESTER, CT, 06415, United States

Officer

Name Role Business address Residence address
EDWARD M. BLONDER Officer 100 Main St., Old Saybrook, CT, 06475, United States 70 WITCH MEADOW ROAD, SALEM, CT, 06420, United States
JANICE B. BLONDER Officer 100 Main St., Old Saybrook, CT, 06475, United States 70 WITCH MEADOW ROAD, SALEM, CT, 06420, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279384 2024-07-16 - Annual Report Annual Report -
BF-0011081641 2023-07-14 - Annual Report Annual Report -
BF-0010356201 2022-07-29 - Annual Report Annual Report 2022
BF-0009757921 2021-07-24 - Annual Report Annual Report -
0006954917 2020-07-29 - Annual Report Annual Report 2020
0006610435 2019-07-31 - Annual Report Annual Report 2019
0006224043 2018-07-30 - Annual Report Annual Report 2018
0005889095 2017-07-15 - Annual Report Annual Report 2016
0005889103 2017-07-15 - Annual Report Annual Report 2017
0005608161 2016-07-21 - Annual Report Annual Report 2015
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