Search icon

C LASALLE DESIGN LLC

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

Company Details

Entity Name: C LASALLE DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2017
Business ALEI: 1234910
Annual report due: 31 Mar 2025
Business address: 194 Leavenworth Rd, Shelton, CT, 06484-7002, United States
Mailing address: 194 Leavenworth Rd, Shelton, CT, United States, 06484-7002
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: christy@clasalledesign.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTY LASALLE Officer 7 PLACID STREET, TRUMBULL, CT, 06611, United States +1 860-575-4394 christy@clasalledesign.com 7 PLACID STREET, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTY LASALLE Agent 194 Leavenworth Rd, Shelton, CT, 06484-7002, United States 194 Leavenworth Rd, Shelton, CT, 06484-7002, United States +1 860-575-4394 christy@clasalledesign.com 7 PLACID STREET, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283815 2024-03-11 - Annual Report Annual Report -
BF-0011325132 2023-04-24 - Annual Report Annual Report -
BF-0010532563 2022-03-31 - Annual Report Annual Report -
BF-0009771873 2022-03-19 - Annual Report Annual Report -
0007165126 2021-02-16 - Annual Report Annual Report 2020
0006774330 2020-02-24 - Annual Report Annual Report 2018
0006774341 2020-02-24 - Annual Report Annual Report 2019
0005811922 2017-04-05 2017-04-05 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
0005234654 Active OFS 2024-08-21 2029-08-21 ORIG FIN STMT

Parties

Name C LASALLE DESIGN LLC
Role Debtor
Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name NDC COMMUNITY IMPACT LOAN FUND CORPORATION
Role Secured Party
0005190864 Active OFS 2024-02-07 2029-02-07 ORIG FIN STMT

Parties

Name C LASALLE DESIGN LLC
Role Debtor
Name CHTD Company
Role Secured Party
0005136988 Active OFS 2023-04-27 2028-04-27 ORIG FIN STMT

Parties

Name C LASALLE DESIGN LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
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