Search icon

TDT, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: TDT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 23 Dec 1998
Branch of: TDT, INC., NEW YORK (Company Number 2187973)
Business ALEI: 0609611
Annual report due: 22 Dec 2008
Mailing address: 10 DUNWOODIE STREET, SCARSDALE, NY, 10583
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RAYMOND A. CARILE Officer 10 DUNWOODIE STREET, SCARSDALE, NY, 10583, United States 15 ADAMS FARM ROAD, KATONAH, NY, 10536, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010615791 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010489100 2022-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003603293 2007-12-21 - Annual Report Annual Report 2007
0003356793 2006-12-18 - Annual Report Annual Report 2006
0003141435 2005-12-27 - Annual Report Annual Report 2005
0002969908 2005-01-05 - Annual Report Annual Report 2004
0002756899 2004-01-14 - Annual Report Annual Report 2003
0002567214 2003-01-06 - Annual Report Annual Report 2002
0002370008 2001-12-10 - Annual Report Annual Report 2001
0002202120 2000-12-26 - Annual Report Annual Report 2000
See something incorrect or outdated?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