Search icon

SUMMIT DESIGN, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUMMIT DESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1987
Business ALEI: 0194375
Annual report due: 05 Feb 2026
Business address: 76 NORTH LAKE SHORE DR., BROOKFIELD, CT, 06804, United States
Mailing address: 76 NORTH LAKE SHORE DR., BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ellenkoh@earthlink.net

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANKLIN KOH Agent 76 NORTH LAKE SHORE DR., BROOKFIELD, CT, 06804, United States 76 NORTH LAKE SHORE DRIVE, BROOKFIELD, CT, 06804, United States +1 203-733-7684 ellenkoh@earthlink.net 76 NORTH LAKE SHORE DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANKLIN KOH Officer 76 NORTH LAKE SHORE DR., BROOKFIELD, CT, 06804, United States +1 203-733-7684 ellenkoh@earthlink.net 76 NORTH LAKE SHORE DRIVE, BROOKFIELD, CT, 06804, United States
ELLEN KOH Officer 76 NORTH LAKE SHORE DR., BROOKFIELD, CT, 06804, United States - - 76 NORTH LAKE SHORE DR., BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908405 2025-01-08 - Annual Report Annual Report -
BF-0012281070 2024-01-07 - Annual Report Annual Report -
BF-0011384659 2023-01-13 - Annual Report Annual Report -
BF-0010319465 2022-02-02 - Annual Report Annual Report 2022
0007219296 2021-03-11 - Annual Report Annual Report 2021
0006722383 2020-01-14 - Annual Report Annual Report 2020
0006323186 2019-01-16 - Annual Report Annual Report 2019
0006055075 2018-02-05 - Annual Report Annual Report 2018
0005756601 2017-01-31 - Annual Report Annual Report 2017
0005474766 2016-01-27 - Annual Report Annual Report 2016
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