Search icon

DESIGNS FOR LETTERING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DESIGNS FOR LETTERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1989
Business ALEI: 0233040
Annual report due: 25 Apr 2026
Business address: 255 Mill Road, Stamford, CT, 06903, United States
Mailing address: 255 Mill Road, Stamford, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jkkrumpelbeck@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frederick Landwehr Agent 255 Mill Road, Stamford, CT, 06903, United States 255 Mill Road, Stamford, CT, 06903, United States +1 203-775-5858 flandwehr@landwehrcpa.com 255 Mill Road, Stamford, CT, 06903, United States

Officer

Name Role Business address Residence address
JOHN KRUMPELBECK Officer 255 MILL ROAD, STAMFORD, CT, 06903, United States 255 MILL ROAD, STAMFORD, CT, 06903, United States

Director

Name Role Business address Residence address
JOHN KRUMPELBECK Director 255 MILL ROAD, STAMFORD, CT, 06903, United States 255 MILL ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915633 2025-03-30 - Annual Report Annual Report -
BF-0012269291 2024-04-02 - Annual Report Annual Report -
BF-0011775009 2023-04-25 - Annual Report Annual Report -
BF-0008610683 2022-07-27 - Annual Report Annual Report 2019
BF-0010041491 2022-07-27 - Annual Report Annual Report -
BF-0008610682 2022-07-27 - Annual Report Annual Report 2017
BF-0008610686 2022-07-27 - Annual Report Annual Report 2016
BF-0008610684 2022-07-27 - Annual Report Annual Report 2020
BF-0008610689 2022-07-27 - Annual Report Annual Report 2013
BF-0008610688 2022-07-27 - 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