Search icon

STUDIO AKB, LLC

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

Company Details

Entity Name: STUDIO AKB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2014
Business ALEI: 1163477
Annual report due: 31 Mar 2025
Business address: 8 ELY ST, BRANFORD, CT, 06405, United States
Mailing address: 8 ELY ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: AMY@STUDIOAKB.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
AMY KRAYCIR Agent 8 ELY ST, BRANFORD, CT, 06405, United States 8 ELY ST., BRANFORD, CT, 06405, United States +1 203-545-8223 amy@studioakb.com 8 ELY ST, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMY KRAYCIR Officer 8 ELY ST, BRANFORD, CT, 06405, United States +1 203-545-8223 amy@studioakb.com 8 ELY ST, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012320547 2024-03-14 - Annual Report Annual Report -
BF-0011208111 2023-02-14 - Annual Report Annual Report -
BF-0010347736 2022-03-04 - Annual Report Annual Report 2022
0007214191 2021-03-09 - Annual Report Annual Report 2021
0006797520 2020-02-28 - Annual Report Annual Report 2020
0006797513 2020-02-28 - Annual Report Annual Report 2019
0006361566 2019-02-05 - Annual Report Annual Report 2015
0006361576 2019-02-05 - Annual Report Annual Report 2016
0006361600 2019-02-05 - Annual Report Annual Report 2018
0006361588 2019-02-05 - 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