Search icon

PEBBLES KNOLL, INC.

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

Company Details

Entity Name: PEBBLES KNOLL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2004
Business ALEI: 0778460
Annual report due: 15 Mar 2026
Business address: 7 SCHOOL ST # 4 2034347183 2034347183, NORWALK, CT, 06851, United States
Mailing address: 7 SCHOOL STREET UNIT #4, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: AALATSAS@OPTONLINE.NET

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 Phone E-Mail Residence address
ANNA ALATSAS Agent 7 SCHOOL ST, #4, NORWALK, CT, 06851, United States +1 203-434-7183 AALATSAS@OPTONLINE.NET 7 SCHOOL ST, #4, NORWALK, CT, 06851, United States

Director

Name Role Business address Phone E-Mail Residence address
ANNA ALATSAS Director 7 SCHOOL ST, UNIT #4, NORWALK, CT, 06851, United States +1 203-434-7183 AALATSAS@OPTONLINE.NET 7 SCHOOL ST, #4, NORWALK, CT, 06851, United States
NOEL DE GUZMAN Director - - - 92 SNOWBERRY LN, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965062 2025-02-22 - Annual Report Annual Report -
BF-0012322272 2024-02-15 - Annual Report Annual Report -
BF-0011161635 2023-02-13 - Annual Report Annual Report -
BF-0010389446 2022-03-04 - Annual Report Annual Report 2022
0007246468 2021-03-20 - Annual Report Annual Report 2021
0006763461 2020-02-20 - Annual Report Annual Report 2020
0006498087 2019-03-27 - Annual Report Annual Report 2018
0006498090 2019-03-27 - Annual Report Annual Report 2019
0006107594 2018-03-06 - Annual Report Annual Report 2017
0005782638 2017-03-06 - 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See something incorrect or outdated?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