Search icon

SABOR DESIGN, L.L.C.

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

Company Details

Entity Name: SABOR DESIGN, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2005
Business ALEI: 0818347
Annual report due: 31 Mar 2025
Business address: 167 OLD REDDING ROAD, REDDING, CT, 06896, United States
Mailing address: 167 OLD REDDING ROAD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DOPPLER7@OPTONLINE.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
BRIEN O'REILLY Agent 167 OLD REDDING ROAD, REDDING, CT, 06896, United States 167 OLD REDDING ROAD, REDDING, CT, 06896, United States +1 203-300-9235 doppler7@optonline.net 167 OLD REDDING ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIEN O'REILLY Officer 167 OLD REDDING ROAD, REDDING, CT, 06896, United States +1 203-300-9235 doppler7@optonline.net 167 OLD REDDING ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012132424 2024-01-28 - Annual Report Annual Report -
BF-0011167479 2023-02-03 - Annual Report Annual Report -
BF-0010269434 2022-03-29 - Annual Report Annual Report 2022
0007157635 2021-02-15 - Annual Report Annual Report 2021
0006784215 2020-02-25 - Annual Report Annual Report 2019
0006784217 2020-02-25 - Annual Report Annual Report 2020
0006384398 2019-02-14 - Annual Report Annual Report 2016
0006384399 2019-02-14 - Annual Report Annual Report 2017
0006384400 2019-02-14 - Annual Report Annual Report 2018
0005539938 2016-04-13 - Annual Report Annual Report 2015
See something incorrect or outdated?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