Search icon

DESIGNED AIR SYSTEMS, LLC

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

Company Details

Entity Name: DESIGNED AIR SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2015
Business ALEI: 1184824
Annual report due: 31 Mar 2026
Business address: 18 STAETH RD., EAST HAMPTON, CT, 06424, United States
Mailing address: 18 STAETH RD., EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lloyd@designed-air.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANE THORPE Agent 18 STAETH RD., EAST HAMPTON, CT, 06424, United States 18 STAETH RD., EAST HAMPTON, CT, 06424, United States +1 860-992-5137 dianethorpe28@me.com 18 STAETH RD., EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANE THORPE Officer 18 STAETH RD, EAST HAMPTON, CT, 06424, United States +1 860-992-5137 dianethorpe28@me.com 18 STAETH RD., EAST HAMPTON, CT, 06424, United States
LLOYD THORPE Officer 18 STAETH RD., EAST HAMPTON, CT, 06424, United States - - 18 STAETH RD., EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054953 2025-02-28 - Annual Report Annual Report -
BF-0012409538 2024-03-08 - Annual Report Annual Report -
BF-0011213898 2023-03-09 - Annual Report Annual Report -
BF-0010228976 2022-03-18 - Annual Report Annual Report 2022
0007099944 2021-02-01 - Annual Report Annual Report 2021
0006863507 2020-03-31 - Annual Report Annual Report 2020
0006386191 2019-02-16 - Annual Report Annual Report 2019
0006292258 2018-12-13 - Annual Report Annual Report 2018
0006012258 2018-01-17 - Annual Report Annual Report 2017
0005644340 2016-09-06 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123174757 0111500 1994-01-12 NINTH SQUARE, NEW HAVEN, CT, 06511
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-01-26
Case Closed 1994-02-04

Related Activity

Type Referral
Activity Nr 901466789
Safety Yes
100969781 0112000 1991-06-19 WATER TREATMENT PLANT, NEWTOWN ROAD, DANBURY, CT, 06810
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 1991-06-24
Case Closed 1991-07-01
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