Search icon

HANSEN DESIGN, LTD.

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

Company Details

Entity Name: HANSEN DESIGN, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2003
Business ALEI: 0760857
Annual report due: 22 Sep 2025
Business address: 239 SHORE RD, GREENWICH, CT, 06830, United States
Mailing address: 239 SHORE RD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: thansen@hansendesignltd.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINA M. HANSEN Agent 239 SHORE RD, 239 SHORE RD, GREENWICH, CT, 06830, United States 239 SHORE RD, GREENWICH, CT, 06830, United States +1 203-536-0161 THANSEN@HANSENDESIGNLTD.COM 239 SHORE RD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
CHRISTINA M HANSEN Officer 239 SHORE RD, GREENWICH, CT, 06830, United States 239 SHORE RD, GREENWICH, CT, 06830, United States

Director

Name Role Business address Residence address
CHRISTINA M HANSEN Director 239 SHORE RD, GREENWICH, CT, 06830, United States 239 SHORE RD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081528 2024-08-24 - Annual Report Annual Report -
BF-0011275927 2023-08-25 - Annual Report Annual Report -
BF-0010298392 2022-08-30 - Annual Report Annual Report 2022
BF-0009813234 2021-09-23 - Annual Report Annual Report -
0007271631 2021-03-30 - Annual Report Annual Report 2019
0007271639 2021-03-30 - Annual Report Annual Report 2020
0007271617 2021-03-30 - Annual Report Annual Report 2018
0005927125 2017-09-15 - Annual Report Annual Report 2017
0005819919 2017-04-17 - Annual Report Annual Report 2016
0005488647 2016-02-17 - Annual Report Annual Report 2015
See something incorrect or outdated?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