Search icon

TITAN TECHNOLOGY ALLIANCE, LLC

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

Company Details

Entity Name: TITAN TECHNOLOGY ALLIANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2002
Business ALEI: 0724138
Annual report due: 31 Mar 2025
Business address: 413 JEROME AVE., BRISTOL, CT, 06010, United States
Mailing address: 413 JEROME AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: terry.engel@titantechalliance.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
QIN WANG Officer 5 ROBBY LANE, EAST HAVEN, CT, 06512, United States - - 5 ROBBY LANE, EAST HAVEN, CT, 06512, United States
MR. TAT HO Officer 5 FARMERS LANE, NEW MILFORD, CT, 06776, United States - - 5 FARMERS LANE, NEW MILFORD, CT, 06776, United States
TERRY L. ENGEL Officer 413 JEROME AVENUE, BRISTOL, CT, 06010, United States +1 203-808-0955 engel_terry@hotmail.com 413 JEROME AVENUE, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERRY L. ENGEL Agent 413 JEROME AVENUE, BRISTOL, CT, 06010, United States 413 JEROME AVENUE, BRISTOL, CT, 06010, United States +1 203-808-0955 engel_terry@hotmail.com 413 JEROME AVENUE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012134124 2024-03-01 - Annual Report Annual Report -
BF-0011272919 2023-01-31 - Annual Report Annual Report -
BF-0010326041 2022-03-03 - Annual Report Annual Report 2022
0007105338 2021-02-02 - Annual Report Annual Report 2021
0006858290 2020-03-31 - Annual Report Annual Report 2020
0006444280 2019-03-11 - Annual Report Annual Report 2019
0006362430 2019-02-05 - Annual Report Annual Report 2018
0005906332 2017-08-09 - Annual Report Annual Report 2015
0005906342 2017-08-09 - Annual Report Annual Report 2017
0005906335 2017-08-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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