Search icon

LEVERAGE DESIGN LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LEVERAGE DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2014
Business ALEI: 1163432
Annual report due: 31 Mar 2025
Business address: 10 Pine Hollow Rd, Branford, CT, 06405-2412, United States
Mailing address: 10 Pine Hollow Rd, Branford, CT, United States, 06405-2412
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: leveragedesignco@gmail.com

Industry & Business Activity

NAICS

326199 All Other Plastics Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing plastics products (except film, sheet, bags, profile shapes, pipes, pipe fittings, laminates, foam products, bottles, plumbing fixtures, and hoses). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
COLIN BUNTING Officer 10 Pine Hollow Rd, Branford, CT, 06405-2412, United States +1 203-606-3074 leveragedesignco@gmail.com 10 Pine Hollow Rd, Branford, CT, 06405-2412, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COLIN BUNTING Agent 10 Pine Hollow Rd, Branford, CT, 06405-2412, United States 10 Pine Hollow Rd, Branford, CT, 06405-2412, United States +1 203-606-3074 leveragedesignco@gmail.com 10 Pine Hollow Rd, Branford, CT, 06405-2412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012418796 2024-09-20 - Annual Report Annual Report -
BF-0011206753 2023-03-04 - Annual Report Annual Report -
BF-0010528410 2022-06-23 - Annual Report Annual Report -
BF-0009763027 2022-02-27 - Annual Report Annual Report -
0006977917 2020-09-12 2020-09-12 Change of Agent Agent Change -
0006773423 2020-02-22 - Annual Report Annual Report 2020
0006773419 2020-02-22 - Annual Report Annual Report 2019
0006773414 2020-02-22 - Annual Report Annual Report 2018
0006166149 2018-04-19 - Annual Report Annual Report 2017
0005728498 2016-12-31 - Annual Report Annual Report 2015
See something incorrect or outdated?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