Search icon

TANGO LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TANGO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 1999
Business ALEI: 0618721
Annual report due: 31 Mar 2025
Business address: 11 MILLER AVE, QUAKER HILL, CT, 06375, United States
Mailing address: 11 MILLER AVE, QUAKER HILL, CT, United States, 06375
ZIP code: 06375
County: New London
Place of Formation: CONNECTICUT
E-Mail: copdiver31@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Hugh Teel Jr. Agent 11 MILLER AVE, QUAKER HILL, CT, 06375, United States 11 MILLER AVE, QUAKER HILL, CT, 06375, United States +1 860-235-9111 copdiver31@hotmail.com 11 MILLER AVE, QUAKER HILL, CT, 06375, United States

Officer

Name Role Residence address
Matt Teicholz Officer 21 Pearl St, Mystic, CT, 06355, United States
Chris Manner Officer 2 UTZ Drive, Oakdale, CT 06370, Oakdale,, CT, 06370, United States
HUGH TEEL JR Officer 11 MILLER AVE, QUAKER HILL, CT, 06375, United States
Theo Guba Officer 31 Mohegan Ave, New London, CT, 06320-8103, United States
Thomas Seymour Officer 128 Meridian St, Unit 206, Groton, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152995 2024-03-15 - Annual Report Annual Report -
BF-0010341189 2023-03-01 - Annual Report Annual Report 2022
BF-0011153256 2023-03-01 - Annual Report Annual Report -
0007331138 2021-05-11 - Annual Report Annual Report 2021
0007015134 2020-11-09 - Annual Report Annual Report 2019
0007015137 2020-11-09 - Annual Report Annual Report 2020
0006306351 2019-01-03 - Annual Report Annual Report 2018
0005815035 2017-04-07 - Annual Report Annual Report 2017
0005535967 2016-04-12 - Annual Report Annual Report 2016
0005339267 2015-05-28 - Annual Report Annual Report 2014
See something incorrect or outdated?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