PIETRA DESIGNS LLC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
424120 Stationery and Office Supplies Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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