Search icon

CAROLYN CRABTREE DESIGNS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAROLYN CRABTREE DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2006
Business ALEI: 0844073
Annual report due: 31 Mar 2025
Business address: 470 Boston Post Rd, Milford, CT, 06460-2529, United States
Mailing address: 470 Boston Post Road, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rcrabtree@crabtreemotorgroup.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dale Zaczkowski Agent 470 Boston Post Rd, Milford, CT, 06460-2529, United States 470 Boston Post Rd, Milford, CT, 06460-2529, United States +1 203-988-6933 dale@colonialtoyotact.com 568 Pond Point Ave, Milford, CT, 06460-7536, United States

Officer

Name Role Business address Residence address
Carolyn Crabtree Officer 470 Boston Post Rd, Milford, CT, 06460-2529, United States 15 Reynwood Mnr, Greenwich, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012581413 2024-03-11 2024-03-11 Interim Notice Interim Notice -
BF-0012581402 2024-03-11 2024-03-11 Change of Email Address Business Email Address Change -
BF-0012143459 2024-01-19 - Annual Report Annual Report -
BF-0011172856 2024-01-19 - Annual Report Annual Report -
BF-0010379495 2022-01-20 - Annual Report Annual Report 2022
BF-0008977586 2021-11-19 - Annual Report Annual Report 2017
BF-0008977589 2021-11-19 - Annual Report Annual Report 2015
BF-0008977591 2021-11-19 - Annual Report Annual Report 2018
BF-0008977593 2021-11-19 - Annual Report Annual Report 2016
BF-0008977592 2021-11-19 - 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