Search icon

LANGDEAU DESIGNS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LANGDEAU DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2009
Business ALEI: 0973434
Annual report due: 31 Mar 2025
Business address: 86 HINMAN ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 86 HINMAN ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: bryan.langdeau@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRYAN LANGDEAU Agent 86 HINMAN ROAD, WATERTOWN, CT, 06795, United States 86 HINMAN ROAD, WATERTOWN, CT, 06795, United States +1 203-233-3553 bryan.langdeau@gmail.com 86 HINMAN ROAD, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRYAN LANGDEAU Officer 86 HINMAN ROAD, WATERTOWN, CT, 06795, United States +1 203-233-3553 bryan.langdeau@gmail.com 86 HINMAN ROAD, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0627194 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2010-04-30 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567851 2024-03-19 - Annual Report Annual Report -
BF-0011176888 2024-02-26 - Annual Report Annual Report -
BF-0010550884 2023-01-25 - Annual Report Annual Report -
BF-0009762567 2022-04-07 - Annual Report Annual Report -
0006727010 2020-01-18 - Annual Report Annual Report 2018
0006727016 2020-01-18 - Annual Report Annual Report 2020
0006727013 2020-01-18 - Annual Report Annual Report 2019
0006096529 2018-02-27 - Annual Report Annual Report 2017
0006096524 2018-02-27 - Annual Report Annual Report 2016
0005488694 2016-02-17 - 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