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 |
NAICS
541310 Architectural ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THOMAS NOLAN ARCHITECTURAL DESIGN, LLC | THOMAS NOLAN DESIGN LLC | 2007-05-10 |
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