Entity Name: | TECHNICAL ASSOCIATES, GROUP INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Mar 1985 |
Date of dissolution: | 06 Jun 2024 |
Business ALEI: | 0166526 |
Annual report due: | 04 Mar 2025 |
NAICS code: | 238990 - All Other Specialty Trade Contractors |
Business address: | 294 IVY STREET, WALLINGFORD, CT, 06492, United States |
Mailing address: | 294 IVY STREET, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | roxmckay@sbcglobal.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DOUGLAS J. MCKAY | Agent | 294 IVY STREET, WALLINGFORD, CT, 06492, United States | 294 IVY STREET, WALLINGFORD, CT, 06492, United States | +1 203-294-1820 | tagct@sbcglobal.net | 294 IVY STREET, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROXANE M MCKAY | Officer | 294 IVY STREET, WALLINGFORD, CT, 06492, United States | 294 IVY STREET, WALLINGFORD, CT, 06492, United States |
DOUGLAS J MCKAY | Officer | 294 IVY STREET, WALLINGFORD, CT, 06492, United States | 294 IVY STREET, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012658983 | 2024-06-06 | 2024-06-06 | Dissolution | Certificate of Dissolution | No data |
BF-0011076338 | 2024-05-19 | No data | Annual Report | Annual Report | No data |
BF-0012049639 | 2024-05-19 | No data | Annual Report | Annual Report | No data |
BF-0010323849 | 2022-03-02 | No data | Annual Report | Annual Report | 2022 |
0007231054 | 2021-03-15 | No data | Annual Report | Annual Report | 2021 |
0006847575 | 2020-03-24 | No data | Annual Report | Annual Report | 2019 |
0006847579 | 2020-03-24 | No data | Annual Report | Annual Report | 2020 |
0006394703 | 2019-02-20 | No data | Annual Report | Annual Report | 2017 |
0006394713 | 2019-02-20 | No data | Annual Report | Annual Report | 2018 |
0005780169 | 2017-03-03 | No data | Annual Report | Annual Report | 2014 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123204133 | 0112000 | 1994-09-28 | 25 SIGOURNEY STREET, HARTFORD, CT, 06106 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-10-19 |
Abatement Due Date | 1994-12-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1994-10-19 |
Abatement Due Date | 1994-12-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8462857308 | 2020-05-01 | 0156 | PPP | 294 IVY ST, WALLINGFORD, CT, 06492-4516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website