Search icon

SOUNDVIEWSONIC DESIGN LLC

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

Company Details

Entity Name: SOUNDVIEWSONIC DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2019
Business ALEI: 1317457
Annual report due: 31 Mar 2025
Business address: 6 Captain Wooster Rd, Oxford, CT, 06478-1327, United States
Mailing address: 6 Captain Wooster Rd, Oxford, CT, United States, 06478-1327
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: liz@svsd.design

Industry & Business Activity

NAICS

541870 Advertising Material Distribution Services

This industry comprises establishments primarily engaged in the direct distribution or delivery of advertisements (e.g., circulars, coupons, handbills) or samples. Establishments in this industry use methods, such as delivering advertisements or samples door-to-door, placing flyers or coupons on car windshields in parking lots, or handing out samples in retail stores. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH A MARTLAND Agent 6 Captain Wooster Rd, Oxford, CT, 06478-1327, United States 6 Captain Wooster Rd, Oxford, CT, 06478-1327, United States +1 203-837-6796 liz@svsd.design 6 Captain Wooster Rd, Oxford, CT, 06478-1327, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH A MARTLAND Officer 6 Captain Wooster Rd, Oxford, CT, 06478-1327, United States +1 203-837-6796 liz@svsd.design 6 Captain Wooster Rd, Oxford, CT, 06478-1327, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012275153 2024-02-29 - Annual Report Annual Report -
BF-0011477272 2023-06-08 - Annual Report Annual Report -
BF-0010373301 2022-07-01 - Annual Report Annual Report 2022
0007162536 2021-02-16 - Annual Report Annual Report 2021
0007019797 2020-11-16 2020-11-16 Change of Business Address Business Address Change -
0006828414 2020-03-12 - Annual Report Annual Report 2020
0006614715 2019-08-05 2019-08-05 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See something incorrect or outdated?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