Search icon

BELLA GRAPHICS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BELLA GRAPHICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2006
Business ALEI: 0860097
Annual report due: 31 Mar 2026
Business address: 865 JEROME AVENUE, BRISTOL, CT, 06010, United States
Mailing address: 865 JEROME AVENUE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: szepviz@hotmail.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CSABA Z. HORVATH Agent 865 JEROME AVENUE, BRISTOL, CT, 06010, United States 865 JEROME AVENUE, BRISTOL, CT, 06010, United States +1 860-940-3240 szepviz@hotmail.com 865 JEROME AVENUE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
ILDIKO I. HORVATH Officer 865 JEROME AVENUE, BRISTOL, CT, 06010, United States 865 JEROME AVENUE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978759 2025-02-26 - Annual Report Annual Report -
BF-0012103340 2024-02-25 - Annual Report Annual Report -
BF-0011413250 2023-02-25 - Annual Report Annual Report -
BF-0010394955 2022-02-14 - Annual Report Annual Report 2022
0007155243 2021-02-15 - Annual Report Annual Report 2021
0006783996 2020-02-25 - Annual Report Annual Report 2020
0006409518 2019-02-25 - Annual Report Annual Report 2019
0006152882 2018-04-04 - Annual Report Annual Report 2018
0006152880 2018-04-04 - Annual Report Annual Report 2017
0005578354 2016-05-31 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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