Search icon

A BOCK DESIGN, LLC

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

Company Details

Entity Name: A BOCK DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 2000
Business ALEI: 0640346
Annual report due: 31 Mar 2026
Business address: 38 BLOOMER ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 38 BLOOMER ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amybock.com@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMY BOCK Agent 38 BLOOMER ROAD, RIDGEFIELD, CT, 06877, United States 38 BLOOMER ROAD, RIDGEFIELD, CT, 06877, United States +1 203-788-1244 amybock.com@gmail.com 38 BLOOMER ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMY BOCK Officer 38 BLOOMER ROAD, RIDGEFIELD, CT, 06877, United States +1 203-788-1244 amybock.com@gmail.com 38 BLOOMER ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938576 2025-02-20 - Annual Report Annual Report -
BF-0010705719 2024-02-01 - Annual Report Annual Report -
BF-0011154345 2024-02-01 - Annual Report Annual Report -
BF-0012151877 2024-02-01 - Annual Report Annual Report -
BF-0009917516 2024-02-01 - Annual Report Annual Report -
BF-0008749512 2024-01-11 - Annual Report Annual Report 2015
BF-0008749507 2024-01-11 - Annual Report Annual Report 2016
BF-0008749509 2024-01-11 - Annual Report Annual Report 2020
BF-0008749511 2024-01-11 - Annual Report Annual Report 2018
BF-0008749508 2024-01-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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