Search icon

A/Z DESIGN SERVICES, LLC

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

Company Details

Entity Name: A/Z DESIGN SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2012
Business ALEI: 1079459
Annual report due: 31 Mar 2026
Business address: 46 NORWICH WESTERLY ROAD, NORTH STONINGTON, CT, 06359, United States
Mailing address: 46 NORWICH WESTERLY ROAD, NORTH STONINGTON, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

541420 Industrial Design Services

This industry comprises establishments primarily engaged in creating and developing designs and specifications that optimize the use, value, and appearance of products. These services can include the determination of the materials, construction, mechanisms, shape, color, and surface finishes of the product, taking into consideration human characteristics and needs, safety, market appeal, and efficiency in production, distribution, use, and maintenance. Establishments providing automobile or furniture industrial design services or industrial design consulting services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of A/Z DESIGN SERVICES, LLC, FLORIDA M23000002647 FLORIDA
Headquarter of A/Z DESIGN SERVICES, LLC, RHODE ISLAND 000794109 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R6KMBJBKU8V4 2025-03-13 46 NORWICH WESTERLY RD, NORTH STONINGTON, CT, 06359, 1712, USA 46 NORWICH WESTERLY ROAD, NORTH STONINGTON, CT, 06359, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-03-15
Initial Registration Date 2023-04-17
Entity Start Date 2012-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT ROSE
Address 46 NORWICH WESTERLY ROAD, NORTH STONINGTON, CT, 06359, USA
Government Business
Title PRIMARY POC
Name ROBERT ROSE
Address 46 NORWICH WESTERLY ROAD, NORTH STONINGTON, CT, 06359, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
Timothy Macierowski Officer 46 NORWICH WESTERLY ROAD, NORTH STONINGTON, CT, 06359, United States 46 NORWICH WESTERLY ROAD, North Stonington, CT, 06359, United States
MR KOJO ASIEDU Officer 46 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359, United States 46 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359, United States
A/Z Corporation Officer 101 Cianbro Sq, Pittsfield, ME, 04967, United States -

Agent

Name Role
COGENCY GLOBAL INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
JPC.0000058 JOINT PRACTICE ACTIVE CURRENT 2013-05-01 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352296 2025-03-21 - Amend Annual Report Amend Annual Report -
BF-0013020938 2025-01-21 - Annual Report Annual Report -
BF-0012074259 2024-02-19 - Annual Report Annual Report -
BF-0011436450 2023-02-22 - Annual Report Annual Report -
BF-0010349836 2022-02-18 - Annual Report Annual Report 2022
0007207054 2021-03-05 - Annual Report Annual Report 2021
0007002663 2020-10-15 - Annual Report Annual Report 2020
0006607782 2019-07-26 - Annual Report Annual Report 2019
0006012088 2018-01-17 - Annual Report Annual Report 2018
0005902286 2017-08-03 - 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