Entity Name: | TCAC, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 May 2000 |
Business ALEI: | 0652307 |
Annual report due: | 23 May 2006 |
Business address: | 1096 NORTH COLONY RD, WALLINGFORD, CT, 06492 |
Mailing address: | 1096 NORTH COLONY RD., WALLINGFORD, CT, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
BERNARD PELLEGRINO | Agent | 475 WHITNEY AVE, NEW HAVEN, CT, 06511, United States | 754 ORANGE STREET, APT. 4, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DR. ROBERT STERN | Officer | 1096 NORTH COLONY RD., WALLINGFORD, CT, 06492, United States | 15 YOWAGO AVENUE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010442486 | 2022-02-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007338087 | 2021-05-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002997162 | 2005-05-26 | No data | Annual Report | Annual Report | 2005 |
0002812635 | 2004-06-07 | No data | Annual Report | Annual Report | 2004 |
0002659158 | 2003-06-11 | No data | Annual Report | Annual Report | 2003 |
0002440145 | 2002-07-05 | No data | Annual Report | Annual Report | 2002 |
0002302354 | 2001-05-17 | No data | Annual Report | Annual Report | 2001 |
0002113210 | 2000-05-23 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website