Search icon

HOME DESIGN DISTRICT OF WEST HARTFORD, LTD.

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

Company Details

Entity Name: HOME DESIGN DISTRICT OF WEST HARTFORD, LTD.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2009
Business ALEI: 0975582
Annual report due: 24 Jun 2025
Business address: 585 New Park Ave, West Hartford, CT, 06110-1334, United States
Mailing address: 29 Fiddlehead Rd, Oxford, CT, United States, 06478-2708
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bknies@tileamerica.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
James Corthouts Officer 590 New Park Ave, West Hartford, CT, 06110-1317, United States - - 590 New Park Ave, West Hartford, CT, 06110-1317, United States
BRIAN C. KNIES Officer 105 HAMILTON STREET, NEW HAVEN, CT, 06511, United States +1 203-710-5807 bknies@tileamerica.com 4 TOPPENFJEL LANE, OXFORD, CT, 06478, United States
STEVEN VENDETTA Officer 555 NEW PARK AVENUE, WEST HARTFORD, CT, 06110, United States - - 30 SHORE RD, CLINTON, CT, 06413, United States

Director

Name Role Business address Residence address
James Corthouts Director 590 New Park Ave, West Hartford, CT, 06110-1317, United States 590 New Park Ave, West Hartford, CT, 06110-1317, United States

Agent

Name Role Business address Phone E-Mail Residence address
BRIAN C. KNIES Agent 105 HAMILTON STREET, NEW HAVEN, CT, 06511, United States +1 203-710-5807 bknies@tileamerica.com 4 TOPPENFJEL LANE, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278357 2024-05-27 - Annual Report Annual Report -
BF-0011175562 2023-05-30 - Annual Report Annual Report -
BF-0010191387 2022-09-26 - Annual Report Annual Report 2022
BF-0009753917 2021-09-22 - Annual Report Annual Report -
0006913128 2020-05-28 - Annual Report Annual Report 2020
0006570031 2019-06-05 - Annual Report Annual Report 2019
0006291934 2018-12-13 - Annual Report Annual Report 2018
0006177631 2018-05-05 - Annual Report Annual Report 2017
0005855044 2017-06-02 - Annual Report Annual Report 2016
0005344434 2015-06-08 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0436845 Corporation Unconditional Exemption 105 HAMILTON ST, NEW HAVEN, CT, 06511-5828 2010-03
In Care of Name % BRIAN KNIES
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Form 990-N (e-Postcard)

Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 29 Fiddlehead Rd, Oxford, CT, 06478, US
Website URL designdistrictct.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 New Park Ave, West Hartford, CT, 06110, US
Principal Officer's Name Brian Knies
Principal Officer's Address 29 Fiddlehead Rd, Oxford, CT, 06478, US
Website URL designdistrictct.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 29 Fiddlehead Rd, Oxford, CT, 06478, US
Website URL homedesigndistrict.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 105 Hamilton St, New Haven, CT, 06511, US
Website URL https://designdistrictct.com/
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Fiddlehead Rd, Oxford, CT, 06478, US
Principal Officer's Name Brian Knies
Principal Officer's Address 29 Fiddlehead Rd, Oxford, CT, 06478, US
Website URL www.homedesigndistrict.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 105 Hamilton St, New Haven, CT, 06511, US
Website URL homedesigndistrict.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 29 Fiddlehead Rd, Oxford, CT, 06478, US
Website URL Tile America
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 29 Fiddlehead Rd, Oxford, CT, 06478, US
Website URL www.homedesigndistrict.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 29 Fiddlehead Rd, Oxford, CT, 06478, US
Website URL Tile America
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 105 Hamilton St, New Haven, CT, 06511, US
Website URL www.homedesigndistrict.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 105 Hamilton St, New Haven, CT, 06511, US
Website URL www.homedesigndistrict.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 Hamilton St, New Haven, CT, 06511, US
Principal Officer's Name Brian Knies
Principal Officer's Address 105 Hamilton St, New Haven, CT, 06511, US
Website URL www.homedesigndistrict.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 948 Farmington Ave, West Hartford, CT, 06107, US
Principal Officer's Name Brian Knies
Principal Officer's Address 4 Toppenfjell Lane, Oxford, CT, 06478, US
Website URL www.homedesigndistrict.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 948 Farmington Ave, West Hartford, CT, 06107, US
Principal Officer's Name Brian Knies
Principal Officer's Address 4 Toppenfjell Lane, Oxford, CT, 06478, US
Website URL www.homedesigndistrict.com
Organization Name HOME DESIGN DISTRICT OF WEST HARTFORD LTD
EIN 27-0436845
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o West Hartford Chamber of Commer, 948 Farmington Ave, West Hartford, CT, 06107, US
Principal Officer's Name Brian C Knies
Principal Officer's Address 4 Toppenfjell Lane, Oxford, CT, 06478, US
Website URL www.homedesigndistrict.com
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