Search icon

CARL THOMPSON DESIGN LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARL THOMPSON DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2012
Business ALEI: 1069477
Annual report due: 31 Mar 2026
Business address: 52 SOUTH MAIN ST, ESSEX, CT, 06426, United States
Mailing address: 52 SOUTH MAIN ST, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: carltid@comcast.net

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
CARL R. THOMPSON Agent 52 SOUTH MAIN ST, ESSEX, CT, 06426, United States 52 SOUTH MAIN ST, ESSEX, CT, 06426, United States +1 860-575-0220 carltid@comcast.net 52 SOUTH MAIN ST, ESSEX, CT, 06426, United States

Officer

Name Role Business address Residence address
CARL THOMPSON Officer 52 SOUTH MAIN ST, ESSEX, CT, 06426, United States 3600 EAGLES LANDING, JONES, OK, 73049, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016510 2025-03-28 - Annual Report Annual Report -
BF-0012198727 2024-03-08 - Annual Report Annual Report -
BF-0011430828 2023-03-06 - Annual Report Annual Report -
BF-0010276660 2022-03-14 - Annual Report Annual Report 2022
0007166937 2021-02-16 - Annual Report Annual Report 2021
0006808068 2020-03-03 - Annual Report Annual Report 2020
0006391182 2019-02-19 - Annual Report Annual Report 2019
0006335044 2019-01-24 - Annual Report Annual Report 2018
0006090692 2018-02-22 - Annual Report Annual Report 2017
0005814420 2017-04-07 - Annual Report Annual Report 2016
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