Search icon

CARLOS WRIGHT DESIGN, LLC

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

Company Details

Entity Name: CARLOS WRIGHT DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 May 2013
Business ALEI: 1107200
Annual report due: 31 Mar 2025
Business address: 26 ARVINE PLACE, MANCHESTER, CT, 06040, United States
Mailing address: PO BOX 8166, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: carlos.wright@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
CARLOS WRIGHT Officer 401 ADAMS STREET, UNIT 5, MANCHESTER, CT, 06042, United States 401 ADAMS STREET, UNIT 5, MANCHESTER, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660041 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-10-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163826 2024-03-31 - Annual Report Annual Report -
BF-0011301949 2023-03-08 - Annual Report Annual Report -
BF-0010601474 2023-03-08 - Annual Report Annual Report -
BF-0008191483 2022-05-17 - Annual Report Annual Report 2017
BF-0008191494 2022-05-17 - Annual Report Annual Report 2020
BF-0009945130 2022-05-17 - Annual Report Annual Report -
BF-0008191489 2022-05-17 - Annual Report Annual Report 2019
BF-0008191491 2022-05-17 - Annual Report Annual Report 2018
BF-0008191476 2022-05-17 - Annual Report Annual Report 2016
0006741926 2020-02-05 - Annual Report Annual Report 2015
See something incorrect or outdated?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