Search icon

B2G GRAPHIC DESIGN LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: B2G GRAPHIC DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 2009
Business ALEI: 0978740
Annual report due: 31 Mar 2026
Business address: 24 MEADOWBROOK DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 24 MEADOWBROOK DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HOLLY.GAUGHAN@HOTMAIL.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
HOLLY ANNE GAUGHAN Agent 24 MEADOWBROOK DR, BRISTOL, CT, 06010, United States 24 MEADOWBROOK DR, BRISTOL, CT, 06010, United States +1 860-748-2265 holly.gaughan@hotmail.com 24 MEADOWBROOK DR, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
HOLLY GAUGHAN Officer 24 MEADOWBROOK DRIVE, BRISTOL, CT, 06010, United States 24 MEADOWBROOK DRIVE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289289 2024-04-01 - Annual Report Annual Report -
BF-0011177206 2023-01-31 - Annual Report Annual Report -
BF-0010338372 2022-04-06 - Annual Report Annual Report 2022
0007142875 2021-02-10 - Annual Report Annual Report 2020
0007143042 2021-02-10 - Annual Report Annual Report 2021
0006478606 2019-03-20 - Annual Report Annual Report 2019
0006170361 2018-04-26 - Annual Report Annual Report 2018
0005923835 2017-09-12 - Annual Report Annual Report 2016
0005923837 2017-09-12 - Annual Report Annual Report 2017
0005923832 2017-09-12 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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