Search icon

ASPIRANY DESIGN LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ASPIRANY DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 2015
Business ALEI: 1173251
Annual report due: 31 Mar 2026
Business address: 344 BROOKSIDE DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 344 BROOKSIDE DRIVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aspiranydesign@yahoo.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
RITA ASPIRANY-VASSALLO Agent 344 BROOKSIDE DRIVE, FAIRFIELD, CT, 06824, United States 344 BROOKSIDE DRIVE, FAIRFIELD, CT, 06824, United States +1 646-392-5084 aspiranydesign@yahoo.com 344 BROOKSIDE DRIVE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
RITA ASPIRANY-VASSALLO Officer 344 BROOKSIDE DRIVE, FAIRFIELD, CT, 06824, United States +1 646-392-5084 aspiranydesign@yahoo.com 344 BROOKSIDE DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046372 2025-03-10 - Annual Report Annual Report -
BF-0012421530 2025-03-10 - Annual Report Annual Report -
BF-0011197666 2023-02-13 - Annual Report Annual Report -
BF-0010377751 2022-04-15 - Annual Report Annual Report 2022
0007207645 2021-03-06 - Annual Report Annual Report 2021
0006808547 2020-03-03 - Annual Report Annual Report 2020
0006680520 2019-11-14 - Annual Report Annual Report 2019
0006680519 2019-11-14 - Annual Report Annual Report 2018
0006147674 2018-03-30 - Annual Report Annual Report 2017
0005810327 2017-04-04 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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