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 |
NAICS
541410 Interior Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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