STRUCTURE BY DESIGN, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | STRUCTURE BY DESIGN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 22 Jan 2007 |
Date of dissolution: | 02 Sep 2014 |
Business ALEI: | 0886014 |
Business address: | 6 DOUGLAS DRIVE, CROMWELL, CT, 06016 |
Mailing address: | 6 DOUGLAS DRIVE, CROMWELL, CT, 06416 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ted.taupier@sbdllc.net |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID TAUPIER | Agent | 234 SCANTIC RDON ROAD, (BLD A), EAST WINDSOR, CT, 06088, United States | 234 SCANTIC RD, (BLD A), EAST WINDSOR, CT, 06088, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD TAUPIER | Officer | 6 DOUGLAS DRIVE, CROMWELL, CT, 06416, United States | 6 DOUGLAS DRIVE, CROMWELL, CT, 06416, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005389311 | 2015-09-01 | 2014-09-02 | Dissolution | Certificate of Dissolution | - |
0005053112 | 2014-02-11 | - | Change of Agent | Agent Change | - |
0004963030 | 2013-10-08 | - | Interim Notice | Interim Notice | - |
0004958547 | 2013-10-07 | - | Annual Report | Annual Report | 2012 |
0004958597 | 2013-10-07 | - | Annual Report | Annual Report | 2013 |
0004312906 | 2011-01-29 | - | Annual Report | Annual Report | 2011 |
0004094463 | 2010-01-29 | - | Annual Report | Annual Report | 2010 |
0003857947 | 2009-01-31 | - | Annual Report | Annual Report | 2009 |
0003620131 | 2008-01-31 | - | Annual Report | Annual Report | 2008 |
0003571842 | 2007-11-08 | - | Interim Notice | Interim Notice | - |
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