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 |
NAICS
541310 Architectural ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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