Search icon

LEONARD F. HALL DESIGN SERVICES, LLC

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

Company Details

Entity Name: LEONARD F. HALL DESIGN SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2001
Business ALEI: 0688919
Annual report due: 31 Mar 2026
Business address: 321 ANDERSON AVENUE, MILFORD, CT, 06460, United States
Mailing address: 321 ANDERSON AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lfh321@optonline.net

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LEONARD F HALL Officer 321 ANDERSON AVE, MILFORD, CT, 06460, United States 321 ANDERSON AVENUE, MILFORD, CT, 06460, United States
LEONARD F. HALL Officer 321 ANDERSON AVENUE, MILFORD, CT, 06460, United States 321 ANDERSON AVENUE, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS M. GEISLER JR., ESQ. Agent 205 CHURCH ST, SITE 508, NEW HAVEN, CT, 06510, United States 205 CHURCH ST,SITE 508, 38 WHARF RD, MADISON, CT, 06510, United States +1 203-214-5936 lfh321@optonline.net 38 EAST WHARF RD., MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946114 2025-03-07 - Annual Report Annual Report -
BF-0012144698 2024-01-23 - Annual Report Annual Report -
BF-0011402912 2023-01-22 - Annual Report Annual Report -
BF-0010353933 2022-03-11 - Annual Report Annual Report 2022
0007087865 2021-01-30 - Annual Report Annual Report 2021
0006765522 2020-02-20 - Annual Report Annual Report 2020
0006440166 2019-03-11 - Annual Report Annual Report 2019
0006345286 2019-01-30 - Annual Report Annual Report 2018
0006019198 2018-01-20 - Annual Report Annual Report 2017
0005900546 2017-08-02 - 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See something incorrect or outdated?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