Search icon

THOMAS NOLAN DESIGN LLC

Company Details

Entity Name: THOMAS NOLAN DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2004
Business ALEI: 0788720
Annual report due: 31 Mar 2026
Business address: 858 East St N, Suffield, CT, 06078-1362, United States
Mailing address: 858 East St N, Suffield, CT, United States, 06078-1362
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tnolandesignllc@gmail.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
THOMAS NOLAN Officer 858 East St N, Suffield, CT, 06078-1362, United States 200 Misty Meadow Ln, South Windsor, CT, 06074-6915, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. DENEEN ESQ. Agent O'MALLEY, DENEEN, LEARY, MESSINA ET AL., 20 MAPLE AVENUE, WINDSOR, CT, 06095, United States O'MALLEY, DENEEN, LEARY, MESSINA ET AL., 20 MAPLE AVENUE, WINDSOR, CT, 06095, United States +1 860-424-6588 tnolandesignllc@gmail.com 1123 WINDSOR AVE, WINDSOR, CT, 06095, United States

History

Type Old value New value Date of change
Name change THOMAS NOLAN ARCHITECTURAL DESIGN, LLC THOMAS NOLAN DESIGN LLC 2007-05-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963067 2025-01-22 - Annual Report Annual Report -
BF-0012319364 2024-01-03 - Annual Report Annual Report -
BF-0011280183 2023-01-25 - Annual Report Annual Report -
BF-0010346827 2022-01-12 - Annual Report Annual Report 2022
0007084448 2021-01-27 - Annual Report Annual Report 2020
0007084449 2021-01-27 - Annual Report Annual Report 2021
0007084446 2021-01-27 - Annual Report Annual Report 2019
0006021091 2018-01-22 - Annual Report Annual Report 2016
0006021102 2018-01-22 - Annual Report Annual Report 2017
0006021123 2018-01-22 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website