Entity Name: | COMPUTERS BY DESIGN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Nov 2005 |
Business ALEI: | 0839415 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 541519 - Other Computer Related Services |
Business address: | 18 BURTON RD P.O. BOX 515 18 BURTON RD, SALISBURY, CT, 06068, United States |
Mailing address: | 18 BURTON ROAD P.O. BOX 515, SALISBURY, CT, United States, 06068 |
ZIP code: | 06068 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | apal56@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL DEPAOLO | Agent | 18 BURTON RD, SALISBURY, CT, 06068, United States | PO BOX 515, SALISBURY, CT, 06068, United States | +1 860-435-8858 | apal56@gmail.com | 18 BURTON RD, SALISBURY, CT, 06068, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAUL DEPAOLO | Officer | 18 BURTON ROAD, P.O. BOX 515, SALISBURY, CT, 06068, United States | +1 860-435-8858 | apal56@gmail.com | 18 BURTON RD, SALISBURY, CT, 06068, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012141731 | 2024-02-07 | No data | Annual Report | Annual Report | No data |
BF-0011172974 | 2023-01-16 | No data | Annual Report | Annual Report | No data |
BF-0010379468 | 2022-02-03 | No data | Annual Report | Annual Report | 2022 |
0007100823 | 2021-02-01 | No data | Annual Report | Annual Report | 2021 |
0007098174 | 2021-02-01 | No data | Annual Report | Annual Report | 2020 |
0006417812 | 2019-03-01 | No data | Annual Report | Annual Report | 2019 |
0006029085 | 2018-01-24 | No data | Annual Report | Annual Report | 2018 |
0005962546 | 2017-11-08 | No data | Annual Report | Annual Report | 2017 |
0005962544 | 2017-11-08 | No data | Annual Report | Annual Report | 2016 |
0005523303 | 2016-03-28 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website