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 |
NAICS
541211 Offices of Certified Public AccountantsThis 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
Name | Role |
---|---|
T.M. BYXBEE COMPANY, P.C. | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | T.M. BYXBEE COMPANY,INCORPORATED THE | OLD TMB, INC. | 1993-12-29 |
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 | - |
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