Search icon

MEREDITH RELL OCONNOR DESIGN, LLC

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

Company Details

Entity Name: MEREDITH RELL OCONNOR DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2019
Business ALEI: 1303595
Annual report due: 31 Mar 2026
Business address: 125 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 125 LONG MEADOW HILL ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mrokitchendesign@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
MEREDITH O'CONNOR Agent 125 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States 125 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States +1 303-549-2063 mrokitchendesign@gmail.com 125 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
MEREDITH O'CONNOR Officer 125 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States +1 303-549-2063 mrokitchendesign@gmail.com 125 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108503 2025-03-09 - Annual Report Annual Report -
BF-0012271756 2024-01-23 - Annual Report Annual Report -
BF-0011244195 2023-01-25 - Annual Report Annual Report -
BF-0010207847 2022-03-21 - Annual Report Annual Report 2022
0007111044 2021-02-02 - Annual Report Annual Report 2021
0006874934 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006865862 2020-03-31 - Annual Report Annual Report 2020
0006487584 2019-03-22 2019-03-22 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