TITAN TECHNOLOGY ALLIANCE, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
541511 Custom Computer Programming ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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