Entity Name: | VINBURGE DESIGN LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Dec 2004 |
Business ALEI: | 0803537 |
Annual report due: | 01 Dec 2025 |
Business address: | 3 INWOOD ROAD, NORWALK, CT, 06850, United States |
Mailing address: | 3 INWOOD ROAD, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | drmentor@aol.com |
NAICS
541490 Other Specialized Design ServicesThis industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Brittany Marino | Agent | 1000 Bridgeport Avenue, Suite 410, Shelton, CT, 06484, United States | 1000 Bridgeport Avenue, Suite 410, Shelton, CT, 06484, United States | +1 203-925-9600 | bmarino@aco.cpa | 1000 Bridgeport Avenue, Suite 210, Shelton, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NORMAN WEINBERGER | Officer | 3 INWOOD ROAD, NORWALK, CT, 06850, United States | 3 INWOOD ROAD, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012137032 | 2024-12-02 | - | Annual Report | Annual Report | - |
BF-0011164840 | 2023-11-20 | - | Annual Report | Annual Report | - |
BF-0010726294 | 2022-11-01 | - | Annual Report | Annual Report | - |
BF-0009883721 | 2022-05-18 | - | Annual Report | Annual Report | - |
BF-0010596512 | 2022-05-17 | - | Annual Report | Annual Report | - |
0006890571 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006676234 | 2019-11-11 | - | Annual Report | Annual Report | 2019 |
0006575135 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | - |
0006224237 | 2018-07-24 | 2018-07-24 | Change of Agent Address | Agent Address Change | - |
0006220978 | 2018-07-24 | 2018-07-24 | First Report | Organization and First Report | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005093489 | Active | OFS | 2022-09-19 | 2027-09-04 | AMENDMENT | |||||||||||||
|
Name | VINBURGE DESIGN LTD. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | VINBURGE DESIGN LTD. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | VINBURGE DESIGN LTD. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | VINBURGE DESIGN LTD. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
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