Search icon

TRUE RESULTS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TRUE RESULTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 2006
Business ALEI: 0871669
Annual report due: 31 Mar 2026
Business address: 11 REGINA DRIVE, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 11 REGINA DRIVE, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: coolwood@yahoo.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
Theodore Farver Agent 11 REGINA DRIVE, WINDSOR LOCKS, CT, 06096, United States 11 REGINA DRIVE, WINDSOR LOCKS, CT, 06096, United States +1 860-936-5956 coolwood@yahoo.com 11 REGINA DRIVE, WINDSOR LOCKS, CT, 06096, United States

Officer

Name Role Business address Residence address
THEODORE B. FARVER Officer 11 REGINA DR., WINDSOR LOCKS, CT, 06096, United States 11 REGINA DR., WINDSOR LOCKS, CT, 06096, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102484 2024-02-27 - Annual Report Annual Report -
BF-0011409478 2023-01-31 - Annual Report Annual Report -
BF-0010275726 2022-03-02 - Annual Report Annual Report 2022
0007152706 2021-02-15 - Annual Report Annual Report 2021
0006771368 2020-02-21 - Annual Report Annual Report 2014
0006771391 2020-02-21 - Annual Report Annual Report 2015
0006771420 2020-02-21 - Annual Report Annual Report 2017
0006771411 2020-02-21 - Annual Report Annual Report 2016
0006771492 2020-02-21 - Annual Report Annual Report 2019
0006771467 2020-02-21 - Annual Report Annual Report 2018
See something incorrect or outdated?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