Search icon

OLD TMB, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: OLD TMB, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 1919
Business ALEI: 0044979
Annual report due: 31 Oct 2025
Business address: 2319 Whitney Avenue, Hamden, CT, 06518, United States
Mailing address: 2319 WHITNEY AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: fjordan@byxbee.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role
T.M. BYXBEE COMPANY, P.C. Agent

Officer

Name Role Business address Residence address
FRANK JORDAN Officer 2319 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 50 PISTAPAUG ROAD, NORTHFORD, CT, 06472, United States

History

Type Old value New value Date of change
Name change T.M. BYXBEE COMPANY,INCORPORATED THE OLD TMB, INC. 1993-12-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217857 2024-10-22 - Annual Report Annual Report -
BF-0011088993 2023-11-07 - Annual Report Annual Report -
BF-0009889196 2023-08-06 - Annual Report Annual Report -
BF-0010693337 2023-08-06 - Annual Report Annual Report -
BF-0008506476 2023-08-06 - Annual Report Annual Report 2020
BF-0011901015 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006648148 2019-09-19 2019-09-19 Reinstatement Certificate of Reinstatement -
0006603802 2019-07-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006459785 2019-03-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000993826 1993-12-29 - Amendment Amend Name -
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