Search icon

PINKS DECORATIVE DESIGN LLC

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

Company Details

Entity Name: PINKS DECORATIVE DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 May 2018
Business ALEI: 1273475
Annual report due: 31 Mar 2025
Business address: 35 Talcottville Rd, Vernon Rockville, CT, 06066-5261, United States
Mailing address: 35 Talcottville Rd, Ste 10, Vernon Rockville, CT, United States, 06066-5261
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: info@pinksdecorativedesign.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marsha Mundley Agent 35 Talcottville Rd, Ste 10, Vernon Rockville, CT, 06066-5261, United States 37 Amy Dr, East Hartford, CT, 06108-1802, United States +1 470-337-6108 mmmundley@gmail.com 37 Amy Dr, East Hartford, CT, 06108-1802, United States

Officer

Name Role Business address Phone E-Mail Residence address
Marsha Mundley Officer 35 Talcottville Rd, Vernon Rockville, CT, 06066-5261, United States +1 470-337-6108 mmmundley@gmail.com 37 Amy Dr, East Hartford, CT, 06108-1802, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193041 2024-11-07 - Annual Report Annual Report -
BF-0011219473 2024-11-07 - Annual Report Annual Report -
BF-0012931454 2024-11-07 2024-11-07 Change of Agent Agent Change -
BF-0012931445 2024-11-07 2024-11-07 Interim Notice Interim Notice -
BF-0012737975 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009051721 2023-09-12 - Annual Report Annual Report 2020
BF-0010764845 2023-09-12 - Annual Report Annual Report -
BF-0009841463 2023-09-12 - Annual Report Annual Report -
BF-0008947865 2023-09-12 - Annual Report Annual Report 2019
BF-0011844313 2023-06-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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