Search icon

WILLIAMS DESIGN GROUP, INC.

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

Company Details

Entity Name: WILLIAMS DESIGN GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1987
Business ALEI: 0206713
Annual report due: 01 Oct 2025
Business address: 6 MYSTIC LANE, DARIEN, CT, 06820, United States
Mailing address: 6 MYSTIC LANE, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: davidpgwilliams@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID WILLIAMS Agent SAME AS RES., , United States 6 Mystic Ln, Darien, CT, 06820-3422, United States +1 203-644-9290 davidpgwilliams@gmail.com 6 MYSTIC LANE, DARIEN, CT, 06820, United States

Director

Name Role Business address Residence address
RAMONA M. WILLIAMS Director 6 MYSTIC LANE, DARIEN, CT, 06820, United States 6 MYSTIC LANE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
DAVID P.G. WILLIAMS Officer 6 MYSTIC LANE, DARIEN, CT, 06820, United States 6 MYSTIC LANE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191450 2024-09-03 - Annual Report Annual Report -
BF-0011387627 2023-09-08 - Annual Report Annual Report -
BF-0010856718 2022-09-19 - Annual Report Annual Report -
BF-0008582180 2022-08-25 - Annual Report Annual Report 2013
BF-0008582176 2022-08-25 - Annual Report Annual Report 2019
BF-0008582182 2022-08-25 - Annual Report Annual Report 2018
BF-0008582178 2022-08-25 - Annual Report Annual Report 2020
BF-0008582177 2022-08-25 - Annual Report Annual Report 2017
BF-0008582181 2022-08-25 - Annual Report Annual Report 2014
BF-0008582175 2022-08-25 - 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