Entity Name: | Design Solutions LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Dec 2022 |
Business ALEI: | 2672341 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 541490 - Other Specialized Design Services |
Business address: | 161 Maple Hollow Road, New Hartford, CT, 06057, United States |
Mailing address: | 161 Maple Hollow Road, New Hartford, CT, United States, 06057 |
ZIP code: | 06057 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | processing@mycorporation.com |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
John Keselis | Officer | 161 Maple Hollow Road, New Hartford, CT, 06057, United States | 161 Maple Hollow Road, New Hartford, CT, 06057, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013215885 | 2025-01-03 | No data | Annual Report | Annual Report | No data |
BF-0012363883 | 2024-01-03 | No data | Annual Report | Annual Report | No data |
BF-0012519649 | 2023-12-01 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0011456011 | 2023-01-12 | No data | Annual Report | Annual Report | No data |
BF-0011393922 | 2022-12-02 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website