Search icon

NEW PERSPECTIVE CABINETRY AND DESIGN LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: NEW PERSPECTIVE CABINETRY AND DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 1999
Business ALEI: 0635758
Annual report due: 31 Mar 2026
Business address: 34 IMPERIAL AVE., WESTPORT, CT, 06880, United States
Mailing address: 34 IMPERIAL AVE., WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jacqui@newperspectivecabinetry.com

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHARON RYCHLIK Agent 34 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States 34 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States +1 203-536-1635 sharonr@newperspectivecabinetry.com 21 SPERRY STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHARON RYCHLIK Officer 34 IMPERIAL AVE., WESTPORT, CT, 06880, United States +1 203-536-1635 sharonr@newperspectivecabinetry.com 21 SPERRY STREET, MILFORD, CT, 06460, United States

History

Type Old value New value Date of change
Name change NEW PROSPECTIVE CABINETRY & DESIGN, LLC NEW PERSPECTIVE CABINETRY AND DESIGN LLC 1999-12-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939799 2025-03-07 - Annual Report Annual Report -
BF-0012351574 2024-02-02 - Annual Report Annual Report -
BF-0011156615 2023-02-10 - Annual Report Annual Report -
BF-0010332750 2022-03-12 - Annual Report Annual Report 2022
0007207728 2021-03-06 - Annual Report Annual Report 2021
0007207726 2021-03-06 - Annual Report Annual Report 2020
0006372039 2019-02-08 - Annual Report Annual Report 2018
0006372048 2019-02-08 - Annual Report Annual Report 2019
0006372021 2019-02-08 - Annual Report Annual Report 2015
0006372024 2019-02-08 - Annual Report Annual Report 2016

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
0005271486 Active OFS 2025-02-27 2030-04-01 AMENDMENT

Parties

Name NEW PERSPECTIVE CABINETRY AND DESIGN LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003354399 Active OFS 2020-02-14 2030-04-01 AMENDMENT

Parties

Name NEW PERSPECTIVE CABINETRY AND DESIGN LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003046484 Active OFS 2015-04-01 2030-04-01 ORIG FIN STMT

Parties

Name NEW PERSPECTIVE CABINETRY AND DESIGN LLC
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