Search icon

THE TFS GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE TFS GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Dec 2001
Business ALEI: 0699863
Annual report due: 31 Mar 2025
Business address: 271 STRAWBERRY CIRCLE, WINDSOR, CT, 06095, United States
Mailing address: 271 STRAWBERRY CIRCLE, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: par4930@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL A. RIDGEWAY Agent 271 STRAWBERRY CIRCLE, WINDSOR, CT, 06095, United States 271 STRAWBERRY CIRCLE, WINDSOR, CT, 06095, United States +1 860-298-8359 par4930@gmail.com CONNECTICUT, 271 STRAWBERRY CIRCLE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL A. RIDGEWAY Officer 271 STRAWBERRY CIRCLE, WINDSOR, CT, 06095, United States +1 860-298-8359 par4930@gmail.com CONNECTICUT, 271 STRAWBERRY CIRCLE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221345 2024-08-18 - Annual Report Annual Report -
BF-0011405299 2023-02-25 - Annual Report Annual Report -
BF-0010373053 2022-03-20 - Annual Report Annual Report 2022
0007089264 2021-01-30 - Annual Report Annual Report 2021
0006785501 2020-02-26 - Annual Report Annual Report 2020
0006381338 2019-02-13 - Annual Report Annual Report 2019
0006381318 2019-02-13 - Annual Report Annual Report 2018
0006047042 2018-01-31 - Annual Report Annual Report 2016
0006047053 2018-01-31 - Annual Report Annual Report 2017
0006047005 2018-01-31 - Annual Report Annual Report 2012
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