Search icon

PAUL MCKINLEY DESIGN, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PAUL MCKINLEY DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2016
Business ALEI: 1220520
Annual report due: 31 Mar 2026
Business address: 16 WESTVIEW LANE, NORWALK, CT, 06854, United States
Mailing address: 16 WESTVIEW LANE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nainamckinley@icloud.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NAINA PAUL MCKINLEY Agent 16 WESTVIEW LANE, NORWALK, CT, 06854, United States 16 WESTVIEW LANE, NORWALK, CT, 06854, United States +1 917-689-5701 nainamckinley@icloud.com 16 WESTVIEW LANE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
NAINA MCKINLEY Officer 16 WESTVIEW LANE, NORWALK, CT, 06854, United States 16 WESTVIEW LANE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071355 2025-03-10 - Annual Report Annual Report -
BF-0012246702 2024-02-28 - Annual Report Annual Report -
BF-0009489647 2023-05-22 - Annual Report Annual Report 2017
BF-0009489650 2023-05-22 - Annual Report Annual Report 2020
BF-0011466980 2023-05-22 - Annual Report Annual Report -
BF-0009489648 2023-05-22 - Annual Report Annual Report 2019
BF-0009979433 2023-05-22 - Annual Report Annual Report -
BF-0009489649 2023-05-22 - Annual Report Annual Report 2018
BF-0010904907 2023-05-22 - Annual Report Annual Report -
BF-0011780272 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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