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 |
NAICS
541430 Graphic Design ServicesThis 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
Name | Role |
---|---|
THE LAW OFFICES OF MICHAEL IACURCI, LLC | Agent |
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 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 |
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