Search icon

GORDON BRUCE DESIGN LLC

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

Company Details

Entity Name: GORDON BRUCE DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2000
Business ALEI: 0656163
Annual report due: 31 Mar 2026
Business address: 19 OLD MILL ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: 19 OLD MILL ROAD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: GBruceDesign@aol.com

Industry & Business Activity

NAICS

541420 Industrial Design Services

This industry comprises establishments primarily engaged in creating and developing designs and specifications that optimize the use, value, and appearance of products. These services can include the determination of the materials, construction, mechanisms, shape, color, and surface finishes of the product, taking into consideration human characteristics and needs, safety, market appeal, and efficiency in production, distribution, use, and maintenance. Establishments providing automobile or furniture industrial design services or industrial design consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gordon Bruce Agent 19 OLD MILL ROAD, NEW MILFORD, CT, 06776, United States 19 OLD MILL ROAD, NEW MILFORD, CT, 06776, United States +1 203-770-7047 gordybruce@aol.com 19 Old Mill Road, New Milford, CT, 06776, United States

Officer

Name Role Residence address
GORDON PAUL BRUCE Officer 19 OLD MILL RD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942706 2025-02-21 - Annual Report Annual Report -
BF-0012050131 2024-01-30 - Annual Report Annual Report -
BF-0011398347 2023-02-15 - Annual Report Annual Report -
BF-0010242541 2022-01-25 - Annual Report Annual Report 2022
0007059866 2021-01-08 - Annual Report Annual Report 2021
0006767813 2020-02-20 - Annual Report Annual Report 2020
0006372595 2019-02-08 - Annual Report Annual Report 2019
0006339567 2019-01-26 - Annual Report Annual Report 2018
0006019091 2018-01-19 - Annual Report Annual Report 2016
0006019094 2018-01-19 - 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See something incorrect or outdated?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