Search icon

CRISCOLA DESIGN, LLC

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

Company Details

Entity Name: CRISCOLA DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1999
Business ALEI: 0610626
Annual report due: 31 Mar 2026
Business address: 1477 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: 1477 RIDGE ROAD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@criscoladesign.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2011-12-19
Expiration Date: 2013-12-19
Status: Expired
Product: Graphic Design, Interaction Design, Web DesignCreative Development/Art DirectionA small, award-winning studio specializing in a wide range of media and scale that includes print, screen, multi-media, film, video, and environments. Projects include research/development, branding/identity/message, product/packaging, marketing, exhibitions/installations, websites, apps, annual reports, magazines, books, presentations. Design Brief CreationDesign Oversight and ProductionPrint Management/
Number Of Employees: 2
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VPU3 Active Non-Manufacturer 2013-04-11 2024-03-07 - -

Contact Information

POC JEANNE C. CRISCOLA
Phone +1 203-248-4285
Fax +1 203-248-4285
Address 1477 RIDGE RD, NORTH HAVEN, CT, 06473 3059, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Mailing address Phone E-Mail Residence address
JANE W. GRIFFITH ESQ. Agent 270 ALDEN AVENUE, 1st Floor, NEW HAVEN, CT, 06515, United States +1 203-215-8374 info@criscoladesign.com 270 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
JEANNE C. CRISCOLA Officer 1477 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States 1477 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937634 2025-03-04 - Annual Report Annual Report -
BF-0012268221 2024-01-18 - Annual Report Annual Report -
BF-0011154441 2023-01-16 - Annual Report Annual Report -
BF-0010207965 2022-03-29 - Annual Report Annual Report 2022
0007129011 2021-02-05 - Annual Report Annual Report 2021
0006908532 2020-05-22 - Annual Report Annual Report 2020
0006491941 2019-03-26 - Annual Report Annual Report 2019
0006001168 2018-01-11 - Annual Report Annual Report 2018
0006001162 2018-01-11 - Annual Report Annual Report 2017
0005673126 2016-10-13 - Annual Report Annual Report 2014
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