Entity Name: | MY GINGERLAND LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 2019 |
Business ALEI: | 1294616 |
Annual report due: | 31 Mar 2026 |
Business address: | 63 MARCHANT RD., REDDING, CT, 06896, United States |
Mailing address: | 63 MARCHANT RD., REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | art@mygingerland.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MONICA LEDERMAN | Agent | 63 MARCHANT RD., REDDING, CT, 06896, United States | 63 MARCHANT RD., REDDING, CT, 06896, United States | +1 516-830-0072 | art@mygingerland.com | 63 MARCHANT RD., REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MONICA JY LEDERMAN | Officer | 63 MARCHANT RD., REDDING, CT, 06896, United States | 63 MARCHANT RD., REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013101304 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012067675 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011238263 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0010306490 | 2022-01-06 | - | Annual Report | Annual Report | 2022 |
0007063209 | 2021-01-13 | - | Annual Report | Annual Report | 2021 |
0006736425 | 2020-01-29 | 2020-01-29 | Change of Agent | Agent Change | - |
0006715582 | 2020-01-08 | 2020-01-08 | Change of Agent Address | Agent Address Change | - |
0006713837 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006305598 | 2019-01-02 | 2019-01-02 | Business Formation | Certificate of Organization | - |
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