Search icon

ARCHITECTURAL KITCHEN DESIGNS, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARCHITECTURAL KITCHEN DESIGNS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 May 1999
Business ALEI: 0621060
Annual report due: 31 Mar 2024
Business address: 825 BARNUM AVENUE CUT-OFF, STRATFORD, CT, 06614, United States
Mailing address: 21 Old Barnabas Rd, Woodbridge, CT, United States, 06525-1947
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: akdesigns825@aol.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN PETER REHM Officer 825 BARNUM AVE. CUT-OFF, STRATFORD, CT, 06614, United States 21 OLD BARNABAS RD., WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Rehm Agent 825 Barnum Avenue Cutoff, Stratford, CT, 06614-5027, United States 21 Old Barnabas Rd, Woodbridge, CT, 06525-1947, United States +1 203-395-6950 akdesigns825@aol.com 21 Old Barnabas Rd, Woodbridge, CT, 06525-1947, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0537930 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1998-12-01 1999-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011151184 2023-02-13 - Annual Report Annual Report -
BF-0010530069 2022-11-21 - Annual Report Annual Report -
BF-0009916986 2022-03-30 - Annual Report Annual Report -
BF-0008666951 2022-02-14 - Annual Report Annual Report 2018
BF-0008666949 2022-02-14 - Annual Report Annual Report 2020
BF-0008666950 2022-02-14 - Annual Report Annual Report 2019
BF-0008666952 2021-10-12 - Annual Report Annual Report 2017
0005712387 2016-12-05 - Annual Report Annual Report 2015
0005712380 2016-12-05 - Annual Report Annual Report 2011
0005712385 2016-12-05 - 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
0005061564 Active OFS 2022-04-20 2027-04-20 ORIG FIN STMT

Parties

Name ARCHITECTURAL KITCHEN DESIGNS, L.L.C.
Role Debtor
Name Falcon Equipment Finance a Division of Falcon National Bank
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