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 |
NAICS
541410 Interior Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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