Search icon

HART DESIGN GROUP, LTD.

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

Company Details

Entity Name: HART DESIGN GROUP, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 29 Jul 1994
Branch of: HART DESIGN GROUP, LTD., RHODE ISLAND (Company Number 000065782)
Business ALEI: 0301513
Annual report due: 29 Jul 2005
Place of Formation: RHODE ISLAND

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
FRANK A. CARNEVALE Officer 800 SCENIC VIEW DR, CUMBERLAND, RI, 02864, United States 14 SAGAMORE ROAD, CRANSTON, RI, 02920, United States
PAUL S. RAMPONE Officer 800 SCENIC VIEW DR, CUMBERLAND, RI, 02864, United States 29 SYLVIA LANE, LINCOLN, RI, 02865, United States
DAVID F. RAMPONE Officer 800 SCENIC VIEW DR, CUMBERLAND, RI, 02864, United States 14 EAST BUTTERFLY WAY, LINCOLN, RI, 02865, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002990528 2005-09-06 2005-09-06 Withdrawal Certificate of Withdrawal -
0002886137 2004-08-16 - Annual Report Annual Report 2004
0002680602 2003-07-21 - Annual Report Annual Report 2003
0002494295 2002-07-29 - Annual Report Annual Report 2002
0002291271 2001-07-23 - Annual Report Annual Report 2001
0002128299 2000-07-05 - Annual Report Annual Report 2000
0001999713 1999-07-16 - Annual Report Annual Report 1999
0001858308 1998-06-25 - Annual Report Annual Report 1998
0001765971 1997-08-01 - Annual Report Annual Report 1997
0001659740 1996-08-05 - Annual Report Annual Report 1996
See something incorrect or outdated?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