Search icon

PIXEL & TYPE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PIXEL & TYPE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2016
Business ALEI: 1226839
Annual report due: 31 Mar 2025
Business address: 10 OLD MILL COURT, SIMSBURY, CT, 06070, United States
Mailing address: 10 OLD MILL COURT, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ravya@pixelandtype.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAVYA TAGHAVI Agent 10 OLD MILL COURT, SIMSBURY, CT, 06070, United States 10 OLD MILL COURT, SIMSBURY, CT, 06070, United States +1 413-320-5568 ravya@pixelandtype.com 10 OLD MILL COURT, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAVYA TAGHAVI Officer 10 OLD MILL COURT, SIMSBURY, CT, 06070, United States +1 413-320-5568 ravya@pixelandtype.com 10 OLD MILL COURT, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245499 2024-03-27 - Annual Report Annual Report -
BF-0011467565 2023-03-26 - Annual Report Annual Report -
BF-0010403975 2022-03-19 - Annual Report Annual Report 2022
BF-0009767043 2021-07-28 - Annual Report Annual Report -
0006869227 2020-04-01 - Annual Report Annual Report 2020
0006382164 2019-02-13 - Annual Report Annual Report 2019
0006382155 2019-02-13 - Annual Report Annual Report 2018
0006104200 2018-03-03 - Annual Report Annual Report 2017
0005739087 2016-12-30 2016-12-30 Business Formation Certificate of Organization -
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