Search icon

PIETRA DESIGNS LLC

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

Company Details

Entity Name: PIETRA DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2007
Business ALEI: 0916009
Annual report due: 31 Mar 2025
Business address: 311 BRIDGE STREET, CHATHAM, MA, 02633, United States
Mailing address: 311 BRIDGE STREET, CHATHAM, MA, United States, 02633
Place of Formation: CONNECTICUT
E-Mail: pietradesignsllc@gmail.com

Industry & Business Activity

NAICS

424120 Stationery and Office Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of stationery, office supplies, and/or gift wrap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. BOVE Agent 96 EAST AVENUE, NORWALK, CT, 06851, United States 96 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-853-1344 pietradesignsllc@gmail.com 6 LITTLE WAY, E. NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
PIETRA KNAUS Officer 49 WRIGHT STREET, WESTPORT, CT, 06880, United States 49 WRIGHT STREET, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change MALMAISON DECOR LLC PIETRA DESIGNS LLC 2011-06-06
Name change PIETRA DESIGNS LLC MALMAISON DECOR LLC 2009-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043444 2024-03-20 - Annual Report Annual Report -
BF-0011419589 2023-05-17 - Annual Report Annual Report -
BF-0010650150 2022-09-07 - Annual Report Annual Report -
BF-0009637273 2022-06-20 - Annual Report Annual Report 2020
BF-0009914027 2022-06-20 - Annual Report Annual Report -
0006488207 2019-03-25 - Annual Report Annual Report 2019
0006365363 2019-02-06 - Annual Report Annual Report 2017
0006365319 2019-02-06 - Annual Report Annual Report 2014
0006365376 2019-02-06 - Annual Report Annual Report 2018
0006365352 2019-02-06 - 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See something incorrect or outdated?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