Search icon

DESIGNABLE LLC

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

Company Details

Entity Name: DESIGNABLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2010
Business ALEI: 1014526
Annual report due: 31 Mar 2026
Business address: 1102 HOOP POLE RD, GUILFORD, CT, 06437, United States
Mailing address: 1102 HOOP POLE RD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: andrew@designablemakes.com

Industry & Business Activity

NAICS

337122 Nonupholstered Wood Household Furniture Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing nonupholstered wood household-type furniture and freestanding cabinets (except television, stereo, and sewing machine cabinets). The furniture may be made on a stock or custom basis and may be assembled or unassembled (i.e., knockdown). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW H GREHL Agent 1102 HOOP POLE RD, GUILFORD, CT, 06437, United States 1102 HOOP POLE RD, GUILFORD, CT, 06437, United States +1 203-626-1015 andrew@designablemakes.com 1102 HOOP POLE RD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
ANDREW GREHL Officer 1102 HOOP POLE RD, GUILFORD, CT, 06437, United States 1102 HOOP POLE RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005627 2025-03-25 - Annual Report Annual Report -
BF-0012156088 2024-03-18 - Annual Report Annual Report -
BF-0011181556 2023-01-28 - Annual Report Annual Report -
BF-0010404001 2022-02-28 - Annual Report Annual Report 2022
0007165861 2021-02-16 - Annual Report Annual Report 2021
0006817500 2020-03-06 - Annual Report Annual Report 2020
0006790215 2020-02-27 2020-02-27 Change of Agent Address Agent Address Change -
0006441796 2019-03-11 - Annual Report Annual Report 2019
0006347301 2019-01-30 - Annual Report Annual Report 2018
0006014886 2018-01-18 - 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See something incorrect or outdated?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