Entity Name: | CAPTIVATING DESIGNS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jun 2014 |
Branch of: | CAPTIVATING DESIGNS, INC., NEW YORK (Company Number 4561225) |
Business ALEI: | 1147547 |
Annual report due: | 27 Jun 2025 |
Business address: | 41 HUNT FARM RD., WACCABUC, NY, 10597, United States |
Mailing address: | 41 HUNT FARM RD., WACCABUC, NY, United States, 10597 |
Place of Formation: | NEW YORK |
E-Mail: | exteriorlandscapes@mac.com |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
HELEN BONAROS | Officer | 41 HUNT FARM RD., WACCABUC, NY, 10597, United States | 41 HUNT FARM RD., WACCABUC, NY, 10597, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HELEN BONAROS | Director | 41 HUNT FARM RD., WACCABUC, NY, 10597, United States | 41 HUNT FARM RD., WACCABUC, NY, 10597, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | exteriorlandscapes@mac.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012229421 | 2024-06-13 | - | Annual Report | Annual Report | - |
BF-0011196433 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0010752650 | 2022-12-01 | - | Annual Report | Annual Report | - |
BF-0009752183 | 2022-12-01 | - | Annual Report | Annual Report | - |
0006946687 | 2020-07-14 | - | Annual Report | Annual Report | 2018 |
0006946679 | 2020-07-14 | - | Annual Report | Annual Report | 2015 |
0006946691 | 2020-07-14 | - | Annual Report | Annual Report | 2020 |
0006946685 | 2020-07-14 | - | Annual Report | Annual Report | 2017 |
0006946688 | 2020-07-14 | - | Annual Report | Annual Report | 2019 |
0006946681 | 2020-07-14 | - | Annual Report | Annual Report | 2016 |
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