Search icon

FOOGOO COMMUNICATIONS DESIGN, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FOOGOO COMMUNICATIONS DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2011
Business ALEI: 1035722
Annual report due: 31 Mar 2025
Business address: 70 HULL ROAD, MADISON, CT, 06443, United States
Mailing address: 70 HULL ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tom@foogoodesign.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role
THE LAW OFFICES OF MICHAEL IACURCI, LLC Agent

Officer

Name Role Residence address
HILARY L BARBERIE Officer 70 HULL RD, MADISON, CT, 06443, United States
THOMAS O ERNST Officer 70 HULL RD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087889 2024-03-11 - Annual Report Annual Report -
BF-0011188670 2023-01-19 - Annual Report Annual Report -
BF-0010326847 2022-03-21 - Annual Report Annual Report 2022
0007099655 2021-02-01 - Annual Report Annual Report 2020
0007099687 2021-02-01 - Annual Report Annual Report 2021
0006390227 2019-02-18 - Annual Report Annual Report 2019
0006027875 2018-01-23 - Annual Report Annual Report 2018
0005857302 2017-06-06 - Annual Report Annual Report 2015
0005857314 2017-06-06 - Annual Report Annual Report 2016
0005857329 2017-06-06 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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