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 |
NAICS
326199 All Other Plastics Product ManufacturingThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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