Entity Name: | BERKSHIRE DESIGN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Dec 2015 |
Business ALEI: | 1191850 |
Annual report due: | 31 Mar 2026 |
Business address: | 14 Church Street, CANAAN, CT, 06018, United States |
Mailing address: | PO BOX 204, CANAAN, CT, United States, 06018 |
ZIP code: | 06018 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sharon@rigaconstruction.com |
NAICS
455219 All Other General Merchandise RetailersThis U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROGER HEDMAN | Officer | 14 CHURCH ST, CANAAN, CT, 06018, United States | 116 SOUTH SHORE ROAD, LAKEVILLE, CT, 06039, United States |
JOHN CONSIDINE | Officer | 14 CHURCH ST, CANAAN, CT, 06018, United States | 2 MOUNTAIN VIEW LANE, CANAAN, CT, 06018, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN M. CONSIDINE | Agent | 14 Church Street, PO Box 204, CANAAN, CT, 06018, United States | 14 Church Street, PO Box 204, CANAAN, CT, 06018, United States | +1 860-248-5881 | john@rigaconstruction.com | 62 GRANITE AVENUE, NORTH CANAAN, CT, 06018, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013060084 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012261964 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011444595 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0011061292 | 2022-11-15 | 2022-11-15 | Change of Business Address | Business Address Change | - |
BF-0010312231 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007352985 | 2021-05-27 | - | Annual Report | Annual Report | 2021 |
0006858453 | 2020-03-31 | - | Annual Report | Annual Report | 2019 |
0006858430 | 2020-03-31 | - | Annual Report | Annual Report | 2018 |
0006858470 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006201143 | 2018-06-15 | - | Annual Report | Annual Report | 2016 |
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