Search icon

NICKY JAMES INTERIOR DESIGN LLC

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

Company Details

Entity Name: NICKY JAMES INTERIOR DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2019
Business ALEI: 1300440
Annual report due: 31 Mar 2026
Business address: 11 Westminster Rd, Stamford, CT, 06902-8217, United States
Mailing address: 11 Westminster Rd, Stamford, CT, United States, 06902-8217
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicky@nicky-james.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

Officer

Name Role Business address Residence address
Leigh Attwood Officer 30 Field St, Stamford, CT, 06906-2313, United States 30 Field St, Stamford, CT, 06906-2313, United States
NICHOLAS CUPPARI Officer 11 Westminster Rd, Stamford, CT, 06902-8217, United States 11 Westminster Rd, 1805, Stamford, CT, 06902-8217, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013106995 2025-02-28 - Annual Report Annual Report -
BF-0012125996 2024-02-06 - Annual Report Annual Report -
BF-0009912971 2023-03-03 - Annual Report Annual Report -
BF-0011245631 2023-03-03 - Annual Report Annual Report -
BF-0010781560 2023-03-03 - Annual Report Annual Report -
BF-0009216726 2023-03-03 - Annual Report Annual Report 2020
0006411741 2019-02-23 2019-02-23 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See something incorrect or outdated?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