Search icon

PRENTISS DESIGN, LLC

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

Company Details

Entity Name: PRENTISS DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2007
Business ALEI: 0910949
Annual report due: 31 Mar 2026
Business address: 69 LEXINGTON STREET, NEW BRITAIN, CT, 06052, United States
Mailing address: 69 LEXINGTON STREET, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: prentissdesign@comcast.net

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. EVELETH JR. Agent 69 LEXINGTON STREET, NEW BRITAIN, CT, 06052, United States 69 Lexington St, New Britain, CT, 06052-1416, United States +1 860-830-6950 prentissdesign@comcast.net 69 LEXINGTON STREET, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN P. EVELETH JR. Officer 69 LEXINGTON STREET, NEW BRITAIN, CT, 06052, United States +1 860-830-6950 prentissdesign@comcast.net 69 LEXINGTON STREET, NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983923 2025-03-11 - Annual Report Annual Report -
BF-0012047794 2024-02-14 - Annual Report Annual Report -
BF-0011419128 2023-05-23 - Annual Report Annual Report -
BF-0010872912 2023-03-16 - Annual Report Annual Report -
BF-0010723058 2023-03-16 - Annual Report Annual Report -
BF-0008752690 2022-06-30 - Annual Report Annual Report 2013
BF-0008752696 2022-06-30 - Annual Report Annual Report 2011
BF-0008752689 2022-06-30 - Annual Report Annual Report 2010
BF-0008752694 2022-06-30 - Annual Report Annual Report 2019
BF-0008752695 2022-06-30 - Annual Report Annual Report 2020
See something incorrect or outdated?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