Entity Name: | MILLWRIGHT DESIGN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Jan 2010 |
Business ALEI: | 0994328 |
Annual report due: | 31 Mar 2025 |
Business address: | 19 PILOT ROCK LN, RIVERSIDE, CT, 06878, United States |
Mailing address: | 19 PILOT ROCK LANE, RIVERSIDE, CT, United States, 06878 |
ZIP code: | 06878 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | joanna@millwrightdesign.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOANNA HEIMBOLD | Agent | 19 PILOT ROCK LN, RIVERSIDE, CT, 06878, United States | 19 Pilot Rock Ln, Riverside, CT, 06878-2615, United States | +1 203-356-1061 | kbeaird@berkowschechter.com | 19 Pilot Rock Ln, Riverside, CT, 06878-2615, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOANNA HEIMBOLD | Officer | 19 PILOT ROCK LANE, RIVERSIDE, CT, 06878, United States | +1 203-356-1061 | kbeaird@berkowschechter.com | 19 Pilot Rock Ln, Riverside, CT, 06878-2615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012194717 | 2024-06-11 | - | Annual Report | Annual Report | - |
BF-0011176664 | 2024-06-11 | - | Annual Report | Annual Report | - |
BF-0010733636 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0009026834 | 2022-12-22 | - | Annual Report | Annual Report | 2020 |
BF-0009906382 | 2022-12-22 | - | Annual Report | Annual Report | - |
0006677386 | 2019-11-12 | - | Annual Report | Annual Report | 2018 |
0006677389 | 2019-11-12 | - | Annual Report | Annual Report | 2019 |
0006024653 | 2018-01-22 | - | Annual Report | Annual Report | 2015 |
0006024667 | 2018-01-22 | - | Annual Report | Annual Report | 2016 |
0006024679 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
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