Search icon

THOMSON ILLUSTRATION & DESIGN LLC

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

Company Details

Entity Name: THOMSON ILLUSTRATION & DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2005
Business ALEI: 0817777
Annual report due: 31 Mar 2026
Business address: 66 FOX RUN, SOUTHINGTON, CT, 06489, United States
Mailing address: 66 FOX RUN, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: diannt@cox.net

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANN J. THOMSON Agent 66 FOX RUN, SOUTHINGTON, CT, 06489, United States 66 FOX RUN, SOUTHINGTON, CT, 06489, United States +1 860-620-4818 diannt@cox.net 66 FOX RUN, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
William Thomson Officer 66 FOX RUN, SOUTHINGTON, CT, 06489, United States 66 FOX RUN, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971483 2025-03-15 - Annual Report Annual Report -
BF-0012575985 2024-03-05 2024-03-05 Interim Notice Interim Notice -
BF-0012130568 2024-01-29 - Annual Report Annual Report -
BF-0011168863 2023-05-30 - Annual Report Annual Report -
BF-0009992039 2022-08-30 - Annual Report Annual Report -
BF-0009269332 2022-08-30 - Annual Report Annual Report 2016
BF-0009269330 2022-08-30 - Annual Report Annual Report 2017
BF-0009269326 2022-08-30 - Annual Report Annual Report 2018
BF-0009269331 2022-08-30 - Annual Report Annual Report 2019
BF-0009269329 2022-08-30 - Annual Report Annual Report 2020
See something incorrect or outdated?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