Search icon

GRAPHICS INTERACTIVE, LLC

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

Company Details

Entity Name: GRAPHICS INTERACTIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2000
Business ALEI: 0645706
Annual report due: 31 Mar 2026
Business address: 175 CUTSPRING RD., STRATFORD, CT, 06614, United States
Mailing address: 175 CUTSPRING RD., STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bill@graphics-interactive.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
WILLIAM HERNANDEZ Agent 175 CUTSPRING RD., STRATFORD, CT, 06614, United States 175 CUTSPRING ROAD, STRATFORD, CT, 06614, United States +1 203-378-1353 bill@graphics-interactive.com 601 Lincoln Ave, Bridgeport, CT, 06606-5285, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM HERNANDEZ Officer 175 CUTSPRING RD., STRATFORD, CT, 06614, United States +1 203-378-1353 bill@graphics-interactive.com 601 Lincoln Ave, Bridgeport, CT, 06606-5285, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941077 2025-03-11 - Annual Report Annual Report -
BF-0012338630 2024-01-26 - Annual Report Annual Report -
BF-0011159023 2023-02-15 - Annual Report Annual Report -
BF-0010258648 2022-03-04 - Annual Report Annual Report 2022
0007126157 2021-02-04 - Annual Report Annual Report 2021
0006798075 2020-02-28 - Annual Report Annual Report 2020
0006422456 2019-03-04 - Annual Report Annual Report 2019
0006089164 2018-02-21 - Annual Report Annual Report 2018
0005800276 2017-03-23 - Annual Report Annual Report 2017
0005520669 2016-03-23 - Annual Report Annual Report 2016
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