Search icon

TACTICAL RESPONSE, LLC

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

Company Details

Entity Name: TACTICAL RESPONSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Sep 2003
Business ALEI: 0761203
Annual report due: 31 Mar 2025
Business address: 241 WEST NORWALK ROAD, NORWALK, CT, 06850, United States
Mailing address: 241 WEST NORWALK ROAD, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rick@tacticalresponsellc.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD P. WEATHERSTONE Officer 241 WEST NORWALK ROAD, NORWALK, CT, 06850, United States +1 203-858-7276 rick@tacticalresponsellc.com 241 W NORWALK RD, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD P. WEATHERSTONE Agent 241 W NORWALK RD, NORWALK, CT, 06850, United States 241 W NORWALK RD, NORWALK, CT, 06850, United States +1 203-858-7276 rick@tacticalresponsellc.com 241 W NORWALK RD, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080251 2024-01-31 - Annual Report Annual Report -
BF-0011276857 2023-02-05 - Annual Report Annual Report -
BF-0010191988 2022-02-03 - Annual Report Annual Report 2022
0007155307 2021-02-15 - Annual Report Annual Report 2019
0007155314 2021-02-15 - Annual Report Annual Report 2020
0007155274 2021-02-15 - Annual Report Annual Report 2016
0007155292 2021-02-15 - Annual Report Annual Report 2018
0007155198 2021-02-15 - Annual Report Annual Report 2012
0007155327 2021-02-15 - Annual Report Annual Report 2021
0007155245 2021-02-15 - Annual Report Annual Report 2014
See something incorrect or outdated?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