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 |
NAICS
541430 Graphic Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LIQUID COLOR LLC | Fusion Design LLC | 2022-11-03 |
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 |
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