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 |
NAICS
541613 Marketing Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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