Search icon

TNT MANAGEMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TNT MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2003
Business ALEI: 0762687
Annual report due: 31 Mar 2026
Business address: 21 PROMONTORY DRIVE, WALLINGFORD, CT, 06492, United States
Mailing address: 21 PROMONTORY DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mstevens@earthtechnologyllc.com

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY RICHARDI Officer 21 PROMONTORY DRIVE, WALLINGFORD, CT, 06492, United States +1 203-915-1323 mstevens@earthtechnologyllc.com 21 PROMONTORY DR, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY RICHARDI Agent 21 PROMONTORY DR, WALLINGFORD, CT, 06492, United States 21 PROMONTORY DR, WALLINGFORD, CT, 06492, United States +1 203-915-1323 mstevens@earthtechnologyllc.com 21 PROMONTORY DR, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960758 2025-03-13 - Annual Report Annual Report -
BF-0012081793 2024-02-08 - Annual Report Annual Report -
BF-0011274817 2023-01-31 - Annual Report Annual Report -
BF-0010192886 2022-03-10 - Annual Report Annual Report 2022
0007165756 2021-02-16 - Annual Report Annual Report 2021
0006822114 2020-03-09 - Annual Report Annual Report 2020
0006318150 2019-01-11 - Annual Report Annual Report 2019
0006236195 2018-08-22 - Annual Report Annual Report 2018
0006090905 2018-02-22 - Annual Report Annual Report 2017
0005817564 2017-04-12 - Annual Report Annual Report 2016
See something incorrect or outdated?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