Search icon

MERRITT DESIGN, LLC

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

Company Details

Entity Name: MERRITT DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2008
Business ALEI: 0957028
Annual report due: 31 Mar 2026
Business address: 105 New Street, Ridgefield, CT, 06877, United States
Mailing address: 105 New Street, 2, Ridgefield, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: merrittdesignllc@gmail.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN MERRITT DEAKINS III Agent 105 New Street, Ridgefield, CT, 06877, United States 105 New Street, Ridgefield, CT, 06877, United States +1 203-209-5912 merrittdesignllc@gmail.com 105 New Street, Ridgefield, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN MERRITT DEAKINS III Officer 105 New St, 2, Ridgefield, CT, 06877-3803, United States +1 203-209-5912 merrittdesignllc@gmail.com 105 New Street, Ridgefield, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992504 2025-03-13 - Annual Report Annual Report -
BF-0012305132 2024-03-21 - Annual Report Annual Report -
BF-0011291017 2023-01-31 - Annual Report Annual Report -
BF-0010345103 2022-03-25 - Annual Report Annual Report 2022
0007272975 2021-03-30 - Annual Report Annual Report 2020
0007272981 2021-03-30 - Annual Report Annual Report 2021
0006531605 2019-04-11 - Annual Report Annual Report 2017
0006531607 2019-04-11 - Annual Report Annual Report 2018
0006531609 2019-04-11 - Annual Report Annual Report 2019
0005727239 2016-12-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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