Search icon

THERESE CUSTOM DESIGNS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THERESE CUSTOM DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2006
Business ALEI: 0853442
Annual report due: 31 Mar 2026
Business address: 26 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States
Mailing address: 26 SPLIT TIMBER PLACE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: terri@theresecustomdesigns.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERESE BERNSTEIN Agent 26 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States 26 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States +1 203-940-1736 terri@theresecustomdesigns.com 26 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Phone E-Mail Residence address
THERESE BERNSTEIN Officer 26 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States +1 203-940-1736 terri@theresecustomdesigns.com 26 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States

History

Type Old value New value Date of change
Name change BIJOUX BY BELLE, LLC THERESE CUSTOM DESIGNS, LLC 2007-04-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975976 2025-03-18 - Annual Report Annual Report -
BF-0012107796 2024-02-27 - Annual Report Annual Report -
BF-0011411177 2023-06-23 - Annual Report Annual Report -
BF-0008295382 2022-08-10 - Annual Report Annual Report 2018
BF-0008295379 2022-08-10 - Annual Report Annual Report 2020
BF-0008295381 2022-08-10 - Annual Report Annual Report 2016
BF-0008295384 2022-08-10 - Annual Report Annual Report 2012
BF-0008295387 2022-08-10 - Annual Report Annual Report 2013
BF-0008295386 2022-08-10 - Annual Report Annual Report 2014
BF-0008295380 2022-08-10 - Annual Report Annual Report 2019
See something incorrect or outdated?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