Entity Name: | DOVE TALE DESIGN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 27 Sep 2005 |
Business ALEI: | 0835206 |
Annual report due: | 31 Mar 2024 |
Business address: | 181 SKY TOP DRIVE, FAIRFIELD, CT, 06825, United States |
Mailing address: | 181 SKY TOP DRIVE, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dovetaledesign@gmail.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 | |
---|---|---|---|---|---|---|
JANE J. ROSENFIELD KOLB | Agent | 181 SKY TOP DRIVE, FAIRFIELD, CT, 06825, United States | 181 SKY TOP DRIVE, FAIRFIELD, CT, 06825, United States | +1 203-258-0645 | dovetaledesign@gmail.com | 181 SKY TOP DRIVE, FAIRFIELD, CT, 06825, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JANE J. ROSENFIELD KOLB | Officer | 181 SKY TOP DRIVE, FAIRFIELD, CT, 06825, United States | +1 203-258-0645 | dovetaledesign@gmail.com | 181 SKY TOP DRIVE, FAIRFIELD, CT, 06825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011171884 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010341569 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007349046 | 2021-05-21 | - | Annual Report | Annual Report | 2021 |
0006780653 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006309039 | 2019-01-05 | - | Annual Report | Annual Report | 2019 |
0006011497 | 2018-01-16 | - | Annual Report | Annual Report | 2018 |
0005927514 | 2017-09-16 | - | Annual Report | Annual Report | 2017 |
0005927513 | 2017-09-16 | - | Annual Report | Annual Report | 2016 |
0005644886 | 2016-09-07 | - | Annual Report | Annual Report | 2015 |
0005176046 | 2014-09-03 | - | Annual Report | Annual Report | 2014 |
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