Entity Name: | BRADLEY BERGER INTERIOR DESIGN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Oct 2017 |
Business ALEI: | 1252686 |
Annual report due: | 31 Mar 2026 |
Business address: | 1319 Mountain Summit Rd, Travelers Rest, SC, 29690-3920, United States |
Mailing address: | 1319 Mountain Summit Rd, Travelers Rest, SC, United States, 29690-3920 |
Place of Formation: | CONNECTICUT |
E-Mail: | pufferb2@outlook.com |
NAICS
541410 Interior Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRADLEY BERGER | Officer | 1319 Mountain Summit Rd, Travelers Rest, SC, 29690-3920, United States | 28 BRIAR ST, NORWALK, CT, 06854, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013081106 | 2025-02-19 | - | Annual Report | Annual Report | - |
BF-0013328124 | 2025-02-19 | - | Amend Annual Report | Amend Annual Report | - |
BF-0012600441 | 2024-04-05 | 2024-04-05 | Change of Agent | Agent Change | - |
BF-0012357948 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011335820 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010274276 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
0007184029 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006780304 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006316094 | 2019-01-10 | - | Annual Report | Annual Report | 2019 |
0006106675 | 2018-03-05 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7469048502 | 2021-03-06 | 0156 | PPS | 28 Briar St, Norwalk, CT, 06854-3825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3383598003 | 2020-06-24 | 0156 | PPP | 1323 PONUS RIDGE, NEW CANAAN, CT, 06840-3427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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