Search icon

T.M.T., INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: T.M.T., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 1980
Business ALEI: 0108486
Annual report due: 14 Aug 2025
Business address: 879 Whalley Ave, New Haven, CT, 06515-1728, United States
Mailing address: 879 Whalley Ave, New Haven, CT, United States, 06515-1728
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: marcsapienza@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN NAZARIO Officer 879 WHALLEY AVE, NEW HAVEN, CT, 06515, United States 307 WOODWARD AVE, NEW HAVEN, CT, 06512, United States
MARC SAPIENZA Officer 879 WHALLEY AVE, NEW HAVEN, CT, 06515, United States 130 WEST ROCK AVE., NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marc Sapienza Agent 879 Whalley Ave, New Haven, CT, 06515-1728, United States 130 West Rock Ave, New Haven, CT, 06515, United States +1 203-927-8730 marcsapienza@gmail.com 130 W Rock Ave, New Haven, CT, 06515-2223, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0005601 CAFE LIQUOR ACTIVE CURRENT 2004-09-24 2024-01-24 2025-01-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279123 2024-08-15 - Annual Report Annual Report -
BF-0011383253 2023-08-04 - Annual Report Annual Report -
BF-0010356210 2022-08-01 - Annual Report Annual Report 2022
BF-0009808690 2021-09-15 - Annual Report Annual Report -
0007075671 2021-01-21 - Annual Report Annual Report 2020
0006636120 2019-09-03 - Annual Report Annual Report 2019
0006232831 2018-08-14 - Annual Report Annual Report 2018
0005915876 2017-08-25 - Annual Report Annual Report 2017
0005636228 2016-08-24 - Annual Report Annual Report 2016
0005388871 2015-08-31 - Annual Report Annual Report 2015
See something incorrect or outdated?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