Search icon

BEVERLY ELLSLEY, INC.

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

Company Details

Entity Name: BEVERLY ELLSLEY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1989
Business ALEI: 0239459
Annual report due: 19 Oct 2025
Business address: 4 PARTRICK LANE, WESTPORT, CT, 06880, United States
Mailing address: 4 PARTRICK LANE 4 PARTRICK LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bobellsley@icloud.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2018 061211700 2019-09-11 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing ROBERT ELLSLEY
Valid signature Filed with authorized/valid electronic signature
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2017 061211700 2018-09-04 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing ROBERT ELLSLEY
Valid signature Filed with authorized/valid electronic signature
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2016 061211700 2017-08-23 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing ROBERT ELLSLEY
Valid signature Filed with authorized/valid electronic signature
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2015 061211700 2016-10-15 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing ROBERT ELLSLEY
Valid signature Filed with authorized/valid electronic signature
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2014 061211700 2015-10-14 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ROBERT ELLSLEY
Valid signature Filed with authorized/valid electronic signature
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2013 061211700 2014-10-13 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing ROBERT ELLSLEY
Valid signature Filed with authorized/valid electronic signature
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2012 061211700 2013-09-17 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing REGINA FRAZAO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-17
Name of individual signing REGINA FRAZAO
Valid signature Filed with authorized/valid electronic signature
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2011 061211700 2012-10-10 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Plan administrator’s name and address

Administrator’s EIN 061211700
Plan administrator’s name BEVERLY ELLSLEY, INC.
Plan administrator’s address 4 PARTRICK LANE, WESTPORT, CT, 06880
Administrator’s telephone number 2034540503

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ROBERT ELLSLEY
Valid signature Filed with authorized/valid electronic signature
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2010 061211700 2011-10-14 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Plan administrator’s name and address

Administrator’s EIN 061211700
Plan administrator’s name BEVERLY ELLSLEY, INC.
Plan administrator’s address 4 PARTRICK LANE, WESTPORT, CT, 06880
Administrator’s telephone number 2034540503

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing ROBERT ELLSLEY
Valid signature Filed with authorized/valid electronic signature
BEVERLY ELLSLEY, INC. DEFINED BENEFIT PLAN 2009 061211700 2010-10-11 BEVERLY ELLSLEY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442299
Sponsor’s telephone number 2034540503
Plan sponsor’s address 4 PARTRICK LANE, WESTPORT, CT, 06880

Plan administrator’s name and address

Administrator’s EIN 061211700
Plan administrator’s name BEVERLY ELLSLEY, INC.
Plan administrator’s address 4 PARTRICK LANE, WESTPORT, CT, 06880
Administrator’s telephone number 2034540503

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing ROBERT ELLSLEY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
REBECCA ELLSLEY Officer 4 PARTRICK LANE, WESTPORT, CT, 06880, United States - - 4 PARTRICK LANE, WESTPORT, CT, 06880, United States
BEVERLY ELLSLEY Officer 4 PARTRICK LANE, WESTPORT, CT, 06880, United States +1 203-644-2122 bobellsley@icloud.com 4 PARTRICK LN, WESTPORT, CT, 06880, United States
ROBERT ELLSLEY Officer 4 PARTRICK LANE, WESTPORT, CT, 06880, United States - - 87 REDCOAT RD, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BEVERLY ELLSLEY Agent 4 Partrick Ln, Westport, CT, 06880-1831, United States 4 Partrick Ln, Westport, CT, 06880-1831, United States +1 203-644-2122 bobellsley@icloud.com 4 PARTRICK LN, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0549588 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-26 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012400315 2024-09-20 - Annual Report Annual Report -
BF-0011393071 2023-10-19 - Annual Report Annual Report -
BF-0010208417 2022-10-20 - Annual Report Annual Report 2022
BF-0008884375 2021-12-14 - Annual Report Annual Report 2017
BF-0008884377 2021-12-14 - Annual Report Annual Report 2020
BF-0008884376 2021-12-14 - Annual Report Annual Report 2019
BF-0009960833 2021-12-14 - Annual Report Annual Report -
BF-0008884378 2021-12-14 - Annual Report Annual Report 2018
0006653218 2019-10-02 - Annual Report Annual Report 2016
0005419631 2015-10-28 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005136383 Active OFS 2023-04-25 2028-04-25 ORIG FIN STMT

Parties

Name BEVERLY ELLSLEY, INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
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