Entity Name: | DZ DESIGN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Aug 1997 |
Business ALEI: | 0568755 |
Annual report due: | 31 Mar 2026 |
Business address: | 144 ALLISON WAY, EAST HAVEN, CT, 06512, United States |
Mailing address: | 144 ALLISON WAY, EAST HAVEN, CT, United States, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | debdonofrio@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DEBORAH DONOFRIO | Officer | 144 ALLISON WAY, EAST HAVEN, CT, 06512, United States | +1 203-999-9999 | debdonofrio@gmail.com | 144 ALLISON WAY, EAST HAVEN, CT, 06512, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEBORAH DONOFRIO | Agent | 144 ALLISON WAY, EAST HAVEN, CT, 06512, United States | 144 ALLISON WAY, EAST HAVEN, CT, 06512, United States | +1 203-999-9999 | debdonofrio@gmail.com | 144 ALLISON WAY, EAST HAVEN, CT, 06512, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CREATIVE LOGIC LLC | DZ DESIGN LLC | 2015-10-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012927669 | 2025-02-21 | - | Annual Report | Annual Report | - |
BF-0012177058 | 2024-01-19 | - | Annual Report | Annual Report | - |
BF-0011259919 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010358390 | 2022-03-05 | - | Annual Report | Annual Report | 2022 |
0007103341 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006823077 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0006614728 | 2019-08-06 | 2019-08-06 | Change of Business Address | Business Address Change | - |
0006614721 | 2019-08-06 | 2019-08-06 | Change of Agent Address | Agent Address Change | - |
0006301532 | 2019-01-01 | - | Annual Report | Annual Report | 2019 |
0006002991 | 2018-01-11 | - | Annual Report | Annual Report | 2018 |
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