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 |
NAICS
541310 Architectural ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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