Search icon

Fusion Design LLC

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

Company Details

Entity Name: Fusion Design LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2009
Business ALEI: 0967730
Annual report due: 31 Mar 2026
Business address: 77 Kelsey Ave, West Haven, CT, 06516-5819, United States
Mailing address: 77 Kelsey Ave, West Haven, CT, United States, 06516-5819
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kris@fusionprintdesign.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTINE S. TONSKI Agent 77 Kelsey Ave, West Haven, CT, 06516-5819, United States 77 Kelsey Ave, West Haven, CT, 06516-5819, United States +1 203-668-6871 ktonski@gmail.com 9 Tower Ln, 511, New Haven, CT, 06519, United States

Officer

Name Role Business address Residence address
KRISTINE TONSKI Officer 77 Kelsey Ave, West Haven, CT, 06516-5819, United States 15 OREGON AVE., EAST HAVEN, CT, 06512, United States

History

Type Old value New value Date of change
Name change LIQUID COLOR LLC Fusion Design LLC 2022-11-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996425 2025-03-24 - Annual Report Annual Report -
BF-0012282201 2024-02-08 - Annual Report Annual Report -
BF-0011291806 2023-02-13 - Annual Report Annual Report -
BF-0011052867 2022-11-03 2022-11-03 Name Change Amendment Certificate of Amendment -
BF-0010528490 2022-08-07 - Annual Report Annual Report -
BF-0008224760 2022-01-11 - Annual Report Annual Report 2017
BF-0010027981 2022-01-11 - Annual Report Annual Report -
BF-0008224755 2022-01-11 - Annual Report Annual Report 2012
BF-0008224759 2022-01-11 - Annual Report Annual Report 2019
BF-0008224763 2022-01-11 - 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