Search icon

MQM DESIGN LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MQM DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2018
Business ALEI: 1282090
Annual report due: 31 Mar 2025
Business address: 18 SPRING STREET, RIVERSIDE, CT, 06878, United States
Mailing address: 18 SPRING STREET, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mqmdesignllc@gmail.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAGEE QUICK MCBRIDE Agent 18 SPRING STREET, RIVERSIDE, CT, 06878, United States 18 SPRING STREET, RIVERSIDE, CT, 06878, United States +1 914-450-0273 MAGEEQUICK@GMAIL.COM 18 SPRING STREET, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAGEE QUICK MCBRIDE Officer 18 SPRING STREET, RIVERSIDE, CT, 06878, United States +1 914-450-0273 MAGEEQUICK@GMAIL.COM 18 SPRING STREET, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012067817 2024-05-30 - Annual Report Annual Report -
BF-0011228346 2023-01-25 - Annual Report Annual Report -
BF-0010190791 2022-03-27 - Annual Report Annual Report 2022
0007329395 2021-05-10 - Annual Report Annual Report 2021
0006874481 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006856944 2020-03-30 - Annual Report Annual Report 2020
0006462435 2019-03-13 - Annual Report Annual Report 2019
0006233563 2018-08-15 2018-08-15 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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