Entity Name: | ABSOLUTE TANK TESTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 1996 |
Business ALEI: | 0545073 |
Annual report due: | 30 Sep 2025 |
Business address: | 77 Munson St, Milford, CT, 06461-3024, United States |
Mailing address: | PO BOX 5234, MILFORD, CT, United States, 06460 |
ZIP code: | 06461 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | absolutetank@optonline.net |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
THE LORICCO LAW FIRM, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CAREY LEAVER-PONELLI | Officer | 77 Munson St, Milford, CT, 06461-3024, United States | Greentree Road, Bondville, VT, 05340, United States |
Carey Leaver-Ponelli | Officer | 79 Munson Street, Milford, MILFORD, CT, 06461, United States | Green Tree Road, Winhall, VT, 05340, United States |
DAVID PONELLI | Officer | 79 Munson St., MILFORD, CT, 06461, United States | Greentree Rd, Bondville, VT, 05340, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RPR.0001410 | REPAIRER OF WEIGHING & MEASURING DEVICES | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2002-01-01 | 2002-12-31 |
HIC.0628791 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2010-11-19 | 2014-12-01 | 2015-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013360221 | 2025-03-31 | - | Amend Annual Report | Amend Annual Report | - |
BF-0012174386 | 2024-09-25 | - | Annual Report | Annual Report | - |
BF-0011259092 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0010359777 | 2022-09-30 | - | Annual Report | Annual Report | 2022 |
BF-0010481466 | 2022-02-19 | 2022-02-19 | Interim Notice | Interim Notice | - |
BF-0010183049 | 2021-12-29 | - | Annual Report | Annual Report | - |
0007065747 | 2021-01-18 | - | Annual Report | Annual Report | 2020 |
0006767071 | 2020-02-20 | - | Annual Report | Annual Report | 2019 |
0006384285 | 2019-02-14 | - | Annual Report | Annual Report | 2018 |
0006122436 | 2018-03-14 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2677207203 | 2020-04-16 | 0156 | PPP | 24 Honek Street, Milford, CT, 06460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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