Search icon

HB HOME NYC, LLC

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

Company Details

Entity Name: HB HOME NYC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Jan 2010
Business ALEI: 0992219
Annual report due: 31 Mar 2014
Business address: 1 SCONSET SQUARE, WESTPORT, CT, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of HB HOME NYC, LLC, NEW YORK 3902157 NEW YORK

Agent

Name Role Business address Residence address
DESCERA DAIGLE Agent 200 CONNECTICUT AVENUE, SUITE 2F, NORWALK, CT, 06854, United States GOLDMAN GRUDER & WOODS LLC, 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
HB HOME DESIGN, LLC Officer 1 SCONSET SQUARE, WESTPORT, CT, 06880, United States NONE, WESTPORT, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011631344 2023-01-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010991161 2022-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004785405 2013-01-21 - Annual Report Annual Report 2013
0004785403 2013-01-21 - Annual Report Annual Report 2012
0004785402 2013-01-21 - Annual Report Annual Report 2011
0004075838 2010-01-06 - Business Formation Certificate of Organization -
See something incorrect or outdated?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