Search icon

HB STEVENS DESIGNS, LLC

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

Company Details

Entity Name: HB STEVENS DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2017
Business ALEI: 1249217
Annual report due: 31 Mar 2026
Business address: 6 PALOMINA WAY, WETHERSFIELD, CT, 06109, United States
Mailing address: 6 PALOMINA WAY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Design@hbstevens.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOLLY PIRROTTA Agent 6 PALOMINA WAY, WETHERSFIELD, CT, 06109, United States 6 PALOMINA WAY, WETHERSFIELD, CT, 06109, United States +1 860-965-5199 Design@hbstevens.com 6 PALOMINA WAY, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
HOLLY PIRROTTA Officer 6 PALOMINA WAY, WETHERSFIELD, CT, 06109, United States +1 860-965-5199 Design@hbstevens.com 6 PALOMINA WAY, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079648 2025-03-10 - Annual Report Annual Report -
BF-0012109750 2024-01-12 - Annual Report Annual Report -
BF-0011337434 2023-01-20 - Annual Report Annual Report -
BF-0010351519 2022-02-04 - Annual Report Annual Report 2022
0007106340 2021-02-02 - Annual Report Annual Report 2021
0006813343 2020-03-04 - Annual Report Annual Report 2020
0006450429 2019-03-11 - Annual Report Annual Report 2019
0006348970 2019-01-30 - Annual Report Annual Report 2018
0005923328 2017-09-11 2017-09-12 Change of Business Address Business Address Change -
0005922551 2017-09-06 2017-09-06 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See something incorrect or outdated?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