Search icon

SHIFT DESIGN + MARKETING, LLC

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

Company Details

Entity Name: SHIFT DESIGN + MARKETING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2017
Business ALEI: 1233839
Annual report due: 31 Mar 2026
Business address: 33 ROGERS AVENUE, MILFORD, CT, 06460, United States
Mailing address: 33 ROGERS AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wendy@shiftdesignmarketing.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WENDY MACOMBER Agent 33 ROGERS AVENUE, MILFORD, CT, 06460, United States 33 ROGERS AVENUE, MILFORD, CT, 06460, United States +1 203-623-8157 wendy@shiftdesignmarketing.com 33 ROGERS AVENUE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
WENDY MACOMBER Officer 33 ROGERS AVENUE, MILFORD, CT, 06460, United States +1 203-623-8157 wendy@shiftdesignmarketing.com 33 ROGERS AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075898 2025-03-24 - Annual Report Annual Report -
BF-0012286868 2024-03-21 - Annual Report Annual Report -
BF-0011326848 2023-02-24 - Annual Report Annual Report -
BF-0010209830 2022-02-17 - Annual Report Annual Report 2022
0007102208 2021-02-01 - Annual Report Annual Report 2020
0007102226 2021-02-01 - Annual Report Annual Report 2021
0006406021 2019-02-25 - Annual Report Annual Report 2019
0006065011 2018-02-09 - Annual Report Annual Report 2018
0005801364 2017-03-27 2017-03-27 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005240781 Active MUNICIPAL 2024-09-26 2039-05-16 AMENDMENT

Parties

Name SHIFT DESIGN + MARKETING, LLC
Role Debtor
Name MILFORD TAX COLLECTOR
Role Secured Party
0005215517 Active MUNICIPAL 2024-05-16 2039-05-16 ORIG FIN STMT

Parties

Name SHIFT DESIGN + MARKETING, LLC
Role Debtor
Name MILFORD TAX COLLECTOR
Role Secured Party
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