Search icon

ROBSON EVANS DESIGN LLC

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

Company Details

Entity Name: ROBSON EVANS DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2013
Business ALEI: 1114082
Annual report due: 31 Mar 2026
Business address: 23 Ridge Road, Concord, NH, 03301, United States
Mailing address: 23 Ridge Road, Concord, NH, United States, 03301
Place of Formation: CONNECTICUT
E-Mail: jenny@robsonevans.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
Russell Abrahms Agent 23 Ridge Road, Concord, NH, 03301, United States 425 Kings Hwy E, Fairfield, CT, 06825-4852, United States +1 203-913-1394 russ@rlabrahmscpa.com 425 Kings Hwy E, Fairfield, CT, 06825-4852, United States

Officer

Name Role Business address Residence address
JENNIFER ROBSON Officer 23 Ridge Road, Concord, NH, 03301, United States 23 Ridge Road, Concord, NH, 03301, United States
TIMOTHY ROBSON Officer 23 Ridge Road, Concord, NH, 03301, United States 23 Ridge Road, Concord, NH, 03301, United States

History

Type Old value New value Date of change
Name change SUMMER'S END, LLC ROBSON EVANS DESIGN LLC 2019-02-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029486 2025-03-10 - Annual Report Annual Report -
BF-0012317647 2024-01-20 - Annual Report Annual Report -
BF-0011306184 2023-02-14 - Annual Report Annual Report -
BF-0010356940 2022-02-25 - Annual Report Annual Report 2022
BF-0010485619 2022-02-25 - Change of Business Address Business Address Change -
0007075666 2021-01-21 - Annual Report Annual Report 2021
0006805177 2020-03-02 - Annual Report Annual Report 2020
0006477410 2019-03-19 - Annual Report Annual Report 2019
0006400982 2019-02-22 - Annual Report Annual Report 2018
0006370712 2019-02-04 2019-02-04 Change of Agent Agent Change -
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