TDT, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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