Search icon

OXER LABS LLC

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

Company Details

Entity Name: OXER LABS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2017
Business ALEI: 1238219
Annual report due: 31 Mar 2026
Business address: 110 Pemberwick Rd, Greenwich, CT, 06831-5033, United States
Mailing address: 110 Pemberwick Rd, Greenwich, CT, United States, 06831-5033
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ADAM.FRANCHELLA@GMAIL.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
ADAM FRANCHELLA Agent 110 Pemberwick Rd, Greenwich, CT, 06831-5033, United States 110 Pemberwick Rd, Greenwich, CT, 06831-5033, United States +1 203-252-0213 ADAM.FRANCHELLA@GMAIL.COM CT, 36 Weaver St, Greenwich, CT, 06831-5135, United States

Officer

Name Role Phone E-Mail Residence address
ADAM FRANCHELLA Officer +1 203-252-0213 ADAM.FRANCHELLA@GMAIL.COM CT, 36 Weaver St, Greenwich, CT, 06831-5135, United States

History

Type Old value New value Date of change
Name change BEDFORD BOYS TECH LLC OXER LABS LLC 2020-11-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077702 2025-03-13 - Annual Report Annual Report -
BF-0012110329 2024-01-11 - Annual Report Annual Report -
BF-0011338047 2024-01-03 - Annual Report Annual Report -
BF-0010325405 2023-04-17 - Annual Report Annual Report 2022
BF-0009796825 2021-12-07 - Annual Report Annual Report -
0007022295 2020-11-16 2020-11-16 Amendment Amend Name -
0007009249 2020-10-28 - Annual Report Annual Report 2020
0006533446 2019-04-15 - Annual Report Annual Report 2019
0006533441 2019-04-15 - Annual Report Annual Report 2018
0005834238 2017-05-02 2017-05-02 Business Formation Certificate of Organization -
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