Search icon

AML DESIGN LLC

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

Company Details

Entity Name: AML DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2015
Business ALEI: 1180567
Annual report due: 31 Mar 2026
Business address: 33 SUMMIT CREST DRIVE, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 33 SUMMIT CREST DRIVE, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jouiedevie@aol.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
ROBERT A. FEINER ESQ. Agent 33 SUMMIT CREST DRIVE, SOUTH GLASTONBURY, CT, 06073, United States 33 SUMMIT CREST DRIVE, SOUTH GLASTONBURY, CT, 06073, United States +1 860-989-1700 jouiedevie@aol.com 110 NORWOOD RD., WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
LINDA GROHER Officer 33 SUMMIT CREST DRIVE, SOUTH GLASTONBURY, CT, 06073, United States 33 SUMMIT CREST DRIVE, SOUTH GLASTONBURY, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013051477 2025-03-01 - Annual Report Annual Report -
BF-0012417383 2024-01-25 - Annual Report Annual Report -
BF-0011214206 2023-02-07 - Annual Report Annual Report -
BF-0010305294 2022-04-02 - Annual Report Annual Report 2022
0007355116 2021-05-31 - Annual Report Annual Report 2021
0006763378 2020-02-19 - Annual Report Annual Report 2019
0006763381 2020-02-19 - Annual Report Annual Report 2020
0006342320 2019-01-28 - Annual Report Annual Report 2017
0006342323 2019-01-28 - Annual Report Annual Report 2018
0005612051 2016-07-25 - Annual Report Annual Report 2016
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