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 |
NAICS
458110 Clothing and Clothing Accessories RetailersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||
|
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 |
Parties
Name | C LASALLE DESIGN LLC |
Role | Debtor |
Name | CHTD Company |
Role | Secured Party |
Parties
Name | C LASALLE DESIGN LLC |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
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