Search icon

GHOST DANCE DESIGN L.L.C.

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

Company Details

Entity Name: GHOST DANCE DESIGN L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2000
Business ALEI: 0646574
Annual report due: 31 Mar 2026
Business address: 4 KENSINGTON ST., MILFORD, CT, 06460, United States
Mailing address: 4 KENSINGTON ST., MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ghostdancedesign@mac.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
THOMAS GIBNEY Agent 445 Boston Post Road, B, Orange, CT, 06477, United States 445 Boston Post Road, B, Orange, CT, 06477, United States +1 203-795-6777 ghostdancedesign@mac.com 5 MANSFIELD DRIVE RD, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
BRIAN FRANKO Officer 4 KENSINGTON ST., MILFORD, CT, 06460, United States 4 KENSINGTON ST., MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941199 2025-03-28 - Annual Report Annual Report -
BF-0012148839 2024-03-27 - Annual Report Annual Report -
BF-0011158660 2023-03-24 - Annual Report Annual Report -
BF-0010707404 2022-11-21 - Annual Report Annual Report -
BF-0009157317 2022-06-24 - Annual Report Annual Report 2016
BF-0009157319 2022-06-24 - Annual Report Annual Report 2017
BF-0009157314 2022-06-24 - Annual Report Annual Report 2020
BF-0009157315 2022-06-24 - Annual Report Annual Report 2014
BF-0009157313 2022-06-24 - Annual Report Annual Report 2013
BF-0009987885 2022-06-24 - Annual Report Annual Report -
See something incorrect or outdated?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