Search icon

RAQUEL DEMAIO DESIGN LLC

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

Company Details

Entity Name: RAQUEL DEMAIO DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jul 2013
Business ALEI: 1113667
Annual report due: 31 Mar 2025
Business address: 657 Weed St, New Canaan, CT, 06840-4031, United States
Mailing address: 657 Weed St, New Canaan, CT, United States, 06840-4031
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rademaio@yahoo.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAQUEL ANN DEMAIO Agent 657 Weed St, New Canaan, CT, 06840-4031, United States 657 Weed St, New Canaan, CT, 06840-4031, United States +1 203-524-6203 rademaio@yahoo.com 657 Weed St, New Canaan, CT, 06840-4031, United States

Officer

Name Role Residence address
RAQUEL DEMAIO Officer 657 Weed Street, New Canaan, CT, 06840-4031, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569026 2024-03-28 - Annual Report Annual Report -
BF-0010819635 2023-06-22 - Annual Report Annual Report -
BF-0011302690 2023-06-22 - Annual Report Annual Report -
BF-0009210050 2023-03-07 - Annual Report Annual Report 2020
BF-0009836586 2023-03-07 - Annual Report Annual Report -
0006518826 2019-04-03 - Annual Report Annual Report 2019
0006518821 2019-04-03 - Annual Report Annual Report 2018
0005973694 2017-11-27 - Annual Report Annual Report 2017
0005620604 2016-08-04 - Annual Report Annual Report 2015
0005620606 2016-08-04 - 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