Search icon

CNDESIGN, INC.

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

Company Details

Entity Name: CNDESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Oct 2004
Branch of: CNDESIGN, INC., NEW YORK (Company Number 3107277)
Business ALEI: 0800138
Annual report due: 27 Oct 2005
Business address: 424R MAIN STREET, RIDGEFIELD, CT, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
CATHLEEN NEWSHAM Officer 424R MAIN STREET, RIDGEFIELD, CT, 06877, United States 7 THE LOGGING RD., WACCABUC, NY, 10597, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010435028 2022-02-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007303862 2021-04-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002819456 2004-10-26 - Business Registration Certificate of Authority -
See something incorrect or outdated?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