Search icon

DESIGNER WAY LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DESIGNER WAY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2013
Business ALEI: 1100137
Annual report due: 31 Mar 2025
Business address: 107 FOX HILL DR., ROCKY HILL, CT, 06067, United States
Mailing address: 107 FOX HILL DR., ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: designerway1@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Brzozowski Agent 107 FOX HILL DR., ROCKY HILL, CT, 06067, United States 107 FOX HILL DR., ROCKY HILL, CT, 06067, United States +1 860-490-8351 r.brzozowski@att.net 107 FOX HILL DR., ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
KAROL BRZOZOWSKI Officer 107 FOX HILL DR., ROCKY HILL, CT, 06067, United States 107 FOX HILL DR., ROCKY HILL, CT, 06067, United States
RICHARD BRZOZOWSKI Officer - 107 FOX HILL DRIVE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012158806 2024-03-09 - Annual Report Annual Report -
BF-0011305961 2023-02-16 - Annual Report Annual Report -
BF-0010350291 2023-01-18 - Annual Report Annual Report 2022
0007351023 2021-05-25 - Annual Report Annual Report 2021
0007209848 2021-03-08 2021-03-08 Change of NAICS Code NAICS Code Change -
0007209858 2021-03-08 2021-03-08 Change of NAICS Code NAICS Code Change -
0007209851 2021-03-08 2021-03-08 Change of NAICS Code NAICS Code Change -
0007209843 2021-03-08 2021-03-08 Change of NAICS Code NAICS Code Change -
0006887049 2020-04-18 - Annual Report Annual Report 2020
0006514291 2019-04-01 - Annual Report Annual Report 2019
See something incorrect or outdated?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