Search icon

GLOBAL TRANSACTIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLOBAL TRANSACTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2000
Business ALEI: 0642069
Annual report due: 31 Mar 2026
Business address: 413 NICHOLS AVE. UNIT 2310, SHELTON, CT, 06484, United States
Mailing address: 413 NICHOLS AVE., SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nt@gt2000.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICOLAE V. TUDOR Agent 413 NICHOLS AVE., SHELTON, CT, 06484, United States 413 NICHOLS AVE., SHELTON, CT, 06484, United States +1 732-673-0835 nt@gt2000.com 413 NICHOLS AVE., WESTPORT, CT, 06484, United States

Officer

Name Role Business address Residence address
NICOLAE TUDOR Officer 413 NICHOLS AVE., SHELTON, CT, 06484, United States 413 NICHOLS AVE., SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940519 2025-03-11 - Annual Report Annual Report -
BF-0012340994 2024-03-25 - Annual Report Annual Report -
BF-0011158732 2023-02-15 - Annual Report Annual Report -
BF-0010375959 2022-03-29 - Annual Report Annual Report 2022
0007131576 2021-02-06 - Annual Report Annual Report 2021
0007131560 2021-02-06 - Annual Report Annual Report 2020
0006525418 2019-04-06 - Annual Report Annual Report 2015
0006525420 2019-04-06 - Annual Report Annual Report 2017
0006525419 2019-04-06 - Annual Report Annual Report 2016
0006525422 2019-04-06 - Annual Report Annual Report 2019
See something incorrect or outdated?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