Search icon

TOTAL DESIGN LLC

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

Company Details

Entity Name: TOTAL DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2007
Business ALEI: 0909352
Annual report due: 31 Mar 2026
Business address: 6 FIELDSTONE CIRCLE, STAMFORD, CT, 06902, United States
Mailing address: 6 FIELDSTONE CIRCLE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DBOCCUZZI@aol.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
DONATO BOCCUZZI Agent 6 FIELDSTONE CIRCLE, STAMFORD, CT, 06902, United States 6 FIELDSTONE CIRCLE, STAMFORD, CT, 06902, United States +1 203-940-2139 DBOCCUZZI@AOL.COM 6 FIELDSTONE CIRCLE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONATO BOCCUZZI Officer 6 FIELDSTONE CIRCLE, STAMFORD, CT, 06902, United States +1 203-940-2139 DBOCCUZZI@AOL.COM 6 FIELDSTONE CIRCLE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983649 2025-03-07 - Annual Report Annual Report -
BF-0012047129 2024-01-29 - Annual Report Annual Report -
BF-0011421479 2023-02-25 - Annual Report Annual Report -
BF-0010329624 2022-03-02 - Annual Report Annual Report 2022
0007147750 2021-02-12 - Annual Report Annual Report 2021
0006771724 2020-02-21 - Annual Report Annual Report 2020
0006443175 2019-03-11 - Annual Report Annual Report 2019
0006086099 2018-02-19 - Annual Report Annual Report 2018
0006087118 2018-02-15 2018-02-15 Change of Agent Agent Change -
0005902842 2017-08-03 - Annual Report Annual Report 2017
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