Search icon

HANDHELD DESIGNER, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HANDHELD DESIGNER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2011
Business ALEI: 1034269
Annual report due: 31 Mar 2026
Business address: 15 LINDERA LANE, CLINTON, CT, 06413, United States
Mailing address: 15 LINDERA LANE, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: michael@handhelddesigner.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL DELAPORTA Agent 15 LINDERA LANE, CLINTON, CT, 06413, United States 15 LINDERA LANE, CLINTON, CT, 06413, United States +1 203-903-1402 michael@handhelddesigner.com 15 LINDERA LANE, CLINTON, CT, 06413, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL DELAPORTA Officer 15 LINDERA LANE, CLINTON, CT, 06413, United States +1 203-903-1402 michael@handhelddesigner.com 15 LINDERA LANE, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007699 2025-04-08 - Annual Report Annual Report -
BF-0012092852 2024-02-22 - Annual Report Annual Report -
BF-0011185294 2023-02-13 - Annual Report Annual Report -
BF-0010406571 2022-03-28 - Annual Report Annual Report 2022
0007148803 2021-02-13 - Annual Report Annual Report 2021
0006819848 2020-03-07 - Annual Report Annual Report 2020
0006461616 2019-03-13 - Annual Report Annual Report 2019
0006100517 2018-03-01 - Annual Report Annual Report 2018
0005828917 2017-04-28 - Annual Report Annual Report 2017
0005553461 2016-04-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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