Search icon

HUE DESIGNS LLC

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

Company Details

Entity Name: HUE DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2013
Business ALEI: 1115841
Annual report due: 31 Mar 2026
Business address: 134 OLD BELDEN HILL ROAD, NORWALK, CT, 06850, United States
Mailing address: PO BOX 82, WILTON, CT, United States, 06897
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bethany@hue-designs.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

Officer

Name Role Business address Residence address
BETHANY ARMSTRONG Officer 134 OLD BELDEN HILL ROAD, NORWALK, CT, 06850, United States 134 OLD BELDEN HILL ROAD, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BETHANY QUINTIN ARMSTRONG Agent 134 OLD BELDEN HILL ROAD, NORWALK, CT, 06850, United States 134 OLD BELDEN HILL ROAD, NORWALK, CT, 06850, United States +1 617-501-2680 bethany@hue-designs.com 134 OLD BELDEN HILL ROAD, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029950 2025-03-31 - Annual Report Annual Report -
BF-0012252470 2024-04-03 - Annual Report Annual Report -
BF-0011312417 2023-04-30 - Annual Report Annual Report -
BF-0010344389 2022-01-28 - Annual Report Annual Report 2022
0007083846 2021-01-26 - Annual Report Annual Report 2021
0006735985 2020-01-29 - Annual Report Annual Report 2020
0006306538 2019-01-03 - Annual Report Annual Report 2019
0006156444 2018-04-09 - Annual Report Annual Report 2017
0006156447 2018-04-09 - Annual Report Annual Report 2018
0006156443 2018-04-09 - 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