Search icon

VINBURGE DESIGN LTD.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

Debts and Liens

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

Parties

Name VINBURGE DESIGN LTD.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005087511 Active OFS 2022-08-15 2027-09-04 AMENDMENT

Parties

Name VINBURGE DESIGN LTD.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003190910 Active OFS 2017-07-07 2027-09-04 AMENDMENT

Parties

Name VINBURGE DESIGN LTD.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002894212 Active OFS 2012-09-04 2027-09-04 ORIG FIN STMT

Parties

Name VINBURGE DESIGN LTD.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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