Search icon

FANTE DESIGNS INC.

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

Company Details

Entity Name: FANTE DESIGNS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2022
Branch of: FANTE DESIGNS INC., NEW YORK (Company Number 2308822)
Business ALEI: 2428297
Annual report due: 20 Jan 2026
Business address: 25 Still Water Cir, Brookfield, CT, 06804-1146, United States
Mailing address: 25 Still Water Cir, Brookfield, CT, United States, 06804-1146
ZIP code: 06804
County: Fairfield
Place of Formation: NEW YORK
E-Mail: fantedesigns@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ALIZA FANTE Agent 25 Still Water Cir, Brookfield, CT, 06804-1146, United States +1 914-473-3422 fantedesigns@gmail.com 25 Still Water Cir, Brookfield, CT, 06804-1146, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ireneo Fante Officer 25 Still Water Cir, Brookfield, CT, 06804-1146, United States - - 25 Still Water Cir, Brookfield, CT, 06804-1146, United States
ALIZA FANTE Officer 25 Still Water Cir, Brookfield, CT, 06804-1146, United States +1 914-473-3422 fantedesigns@gmail.com 25 Still Water Cir, Brookfield, CT, 06804-1146, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013182495 2024-12-21 - Annual Report Annual Report -
BF-0011144778 2024-08-12 - Annual Report Annual Report -
BF-0012096978 2024-08-12 - Annual Report Annual Report -
BF-0012715185 2024-08-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010425159 2022-01-20 - Business Registration Certificate of Authority -
See something incorrect or outdated?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