Search icon

MAIDA DESIGN, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAIDA DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 2004
Business ALEI: 0771353
Annual report due: 31 Mar 2026
Business address: 76 GOVERNOR STREET C5, RIDGEFIELD, CT, 06877, United States
Mailing address: 76 GOVERNOR STREET C5, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marge@maidadesignCT.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARJORIE MAIDA Agent 76 GOVERNOR STREET C5, RIDGEFIELD, CT, 06877, United States 76 GOVERNOR STREET C5, RIDGEFIELD, CT, 06877, United States +1 203-470-3552 MARGE@MAIDADESIGNCT.COM 76 GOVERNOR STREET C5, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
MARJORIE L. MAIDA Officer 76 GOVERNOR STREET C5, RIDGEFIELD, CT, 06877, United States 76 GOVERNOR STREET C5, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963920 2025-03-12 - Annual Report Annual Report -
BF-0012320934 2024-02-14 - Annual Report Annual Report -
BF-0011280047 2023-01-23 - Annual Report Annual Report -
BF-0010416245 2022-05-17 - Annual Report Annual Report 2022
0007105710 2021-02-02 - Annual Report Annual Report 2021
0006824438 2020-03-10 - Annual Report Annual Report 2020
0006443617 2019-03-11 - Annual Report Annual Report 2019
0006148169 2018-03-31 - Annual Report Annual Report 2018
0005750147 2017-01-25 - Annual Report Annual Report 2015
0005750152 2017-01-25 - 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See something incorrect or outdated?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