Search icon

THUNDER PERFORMANCE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THUNDER PERFORMANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Dec 2001
Business ALEI: 0699513
Annual report due: 31 Mar 2024
Business address: 655 PLAINS RD 20 UNIT, MILFORD, CT, 06461, United States
Mailing address: 655 PLAINS RD 20 UNIT, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: thunderper4mance@aol.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT W. VITALETTI JR. Agent 655 Plains Rd, 20, Milford, CT, 06461, United States 655 Plains Rd, 20, Milford, CT, 06461, United States +1 203-804-4598 thunderper4mance@aol.com 3 WINDSOR RD, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT W. VITALETTI JR. Officer 655 PLAINS RD, UNIT #20, MILFORD, CT, 06460, United States +1 203-804-4598 thunderper4mance@aol.com 3 WINDSOR RD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011404194 2023-03-02 - Annual Report Annual Report -
BF-0010630458 2022-06-24 - Annual Report Annual Report -
BF-0009426466 2022-05-23 - Annual Report Annual Report 2020
BF-0009839986 2022-05-23 - Annual Report Annual Report -
0006362337 2019-02-05 - Annual Report Annual Report 2016
0006362344 2019-02-05 - Annual Report Annual Report 2018
0006362317 2019-02-05 - Annual Report Annual Report 2012
0006362340 2019-02-05 - Annual Report Annual Report 2017
0006362334 2019-02-05 - Annual Report Annual Report 2015
0006362353 2019-02-05 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: 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