Search icon

MILLWRIGHT DESIGN, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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