Search icon

SHELL DECOR, LLC

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

Company Details

Entity Name: SHELL DECOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2003
Business ALEI: 0760739
Annual report due: 31 Mar 2026
Business address: 20 FARM HILL RD, STAMFORD, CT, 06902, United States
Mailing address: 20 FARM HILL ROAD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shelly@shelldecor.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROCHELLE LINDER Agent 20 FARM HILL ROAD, STAMFORD, CT, 06902, United States 20 FARM HILL ROAD, STAMFORD, CT, 06902, United States +1 203-536-0029 Shelly@shelldecor.com 20 FARM HILL ROAD, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROCHELLE LINDER Officer 20 FARM HILL RD, STAMFORD, CT, 06902, United States +1 203-536-0029 Shelly@shelldecor.com 20 FARM HILL ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960470 2025-02-21 - Annual Report Annual Report -
BF-0012084877 2024-01-27 - Annual Report Annual Report -
BF-0011275548 2023-02-05 - Annual Report Annual Report -
BF-0010397665 2022-03-06 - Annual Report Annual Report 2022
0007087529 2021-01-29 - Annual Report Annual Report 2021
0006833892 2020-03-16 - Annual Report Annual Report 2020
0006461896 2019-03-13 - Annual Report Annual Report 2019
0006240743 2018-08-31 - Annual Report Annual Report 2018
0006240094 2018-08-30 - Annual Report Annual Report 2013
0006240101 2018-08-30 - 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See something incorrect or outdated?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