Search icon

S.B. LONG INTERIORS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: S.B. LONG INTERIORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2004
Business ALEI: 0797732
Annual report due: 28 Sep 2025
Business address: 3612 BEVERLY DRIVE, DALLAS, TX, 75205, United States
Mailing address: 3612 BEVERLY DRIVE, DALLAS, TX, United States, 75205
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: SUE@SBLONGINTERIORS.COM

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN BEDNAR LONG Agent 243 BEE BROOK ROAD, WASHINGTON DEPOT, CT, 06794, United States 243 Bee Brook Rd, Washington Depot, CT, 06794, United States +1 917-692-1293 sue@sblonginteriors.com 243 BEE BROOK ROAD, WASHINGTON DEPOT, CT, 06794, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN BEDNAR LONG Officer 3612 BEVERLY DRIVE, DALLAS, TX, 75205, United States +1 917-692-1293 sue@sblonginteriors.com 243 BEE BROOK ROAD, WASHINGTON DEPOT, CT, 06794, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012320811 2024-08-29 - Annual Report Annual Report -
BF-0011160579 2023-09-05 - Annual Report Annual Report -
BF-0010568712 2022-04-25 2022-04-25 Reinstatement Certificate of Reinstatement -
BF-0010449765 2022-02-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007345121 2021-05-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002806330 2004-09-28 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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