Search icon

MOSS DESIGNS - MEGHAN DE MARIA LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MOSS DESIGNS - MEGHAN DE MARIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2014
Business ALEI: 1160410
Annual report due: 31 Mar 2025
Business address: 24 HALF MILE ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 24 HALF MILE ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mdemaria@mdmossdesign.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
MEGHAN B. DE MARIA Agent 24 HALF MILE ROAD, SOUTHPORT, CT, 06890, United States 24 HALF MILE ROAD, SOUTHPORT, CT, 06890, United States +1 917-292-6153 mdemaria@mdmossdesign.com 24 HALF MILE ROAD, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Phone E-Mail Residence address
MEGHAN B. DE MARIA Officer 24 HALF MILE ROAD, SOUTHPORT, CT, 06890, United States +1 917-292-6153 mdemaria@mdmossdesign.com 24 HALF MILE ROAD, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012422492 2024-02-01 - Annual Report Annual Report -
BF-0009537194 2023-04-13 - Annual Report Annual Report 2015
BF-0009537198 2023-04-13 - Annual Report Annual Report 2016
BF-0009537195 2023-04-13 - Annual Report Annual Report 2020
BF-0010755646 2023-04-13 - Annual Report Annual Report -
BF-0009537199 2023-04-13 - Annual Report Annual Report 2018
BF-0009537197 2023-04-13 - Annual Report Annual Report 2019
BF-0009929704 2023-04-13 - Annual Report Annual Report -
BF-0011201836 2023-04-13 - Annual Report Annual Report -
BF-0009537196 2023-04-13 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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