Search icon

PB&J DESIGN, INC.

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

Company Details

Entity Name: PB&J DESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2004
Business ALEI: 0776718
Annual report due: 04 Mar 2026
Business address: 251 ROOSEVELT DR., DERBY, CT, 06418, United States
Mailing address: 251 ROOSEVELT DR., DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dan@pbjdesign.com

Industry & Business Activity

NAICS

339930 Doll, Toy, and Game Manufacturing

This industry comprises establishments primarily engaged in manufacturing complete dolls, doll parts, doll clothes, action figures, toys, games (including electronic, such as gaming consoles and devices and handheld video games), hobby kits, and children's vehicles (except metal bicycles and tricycles). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIELE DISORBO Officer 251 ROOSEVELT DR., DERBY, CT, 06418, United States +1 203-332-4433 dan@pbjdesign.com 863 GARDEN ROAD, ORANGE, CT, 06477, United States

Director

Name Role Business address Phone E-Mail Residence address
DANIELE DISORBO Director 251 ROOSEVELT DR., DERBY, CT, 06418, United States +1 203-332-4433 dan@pbjdesign.com 863 GARDEN ROAD, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIELE DISORBO Agent 251 ROOSEVELT DRIVE, DERBY, CT, 06418, United States 251 ROOSEVELT DRIVE, DERBY, CT, 06418, United States +1 203-332-4433 dan@pbjdesign.com 863 GARDEN ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964769 2025-02-21 - Annual Report Annual Report -
BF-0012330273 2024-02-07 - Annual Report Annual Report -
BF-0011162602 2023-02-14 - Annual Report Annual Report -
BF-0010390830 2022-02-11 - Annual Report Annual Report 2022
0007166189 2021-02-16 - Annual Report Annual Report 2021
0006788662 2020-02-26 - Annual Report Annual Report 2020
0006427194 2019-03-06 - Annual Report Annual Report 2019
0006075542 2018-02-13 - Annual Report Annual Report 2018
0005780146 2017-03-03 - Annual Report Annual Report 2017
0005780139 2017-03-03 - 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See something incorrect or outdated?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