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 |
NAICS
339999 All Other Miscellaneous ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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