Search icon

TSM ENTERPRISES, L.L.C.

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

Company Details

Entity Name: TSM ENTERPRISES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 10 Oct 2006
Business ALEI: 0875410
Annual report due: 31 Mar 2024
Business address: 15 RHODES ROAD, ROCKY HILL, CT, 06067, United States
Mailing address: 15 RHODES ROAD, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dr@radiantsmilesrh.com

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THADDEUS S. MICHALSKI Agent 15 RHODES ROAD, ROCKY HILL, CT, 06067, United States 15 RHODES ROAD, ROCKY HILL, CT, 06067, United States +1 860-563-4544 tsmich@comcast.net 15 RHODES RD, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
THADDEUS S. MICHALSKI Officer 15 RHODES ROAD, ROCKY HILL, CT, 06067, United States +1 860-563-4544 tsmich@comcast.net 15 RHODES RD, ROCKY HILL, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.003778 RETAIL DAIRY STORE INACTIVE EXPIRED 2011-07-08 2013-07-01 2014-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013248640 2024-12-11 2024-12-11 Reinstatement Certificate of Reinstatement -
BF-0013234054 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011414540 2024-09-09 - Annual Report Annual Report -
BF-0012747300 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010250475 2022-03-25 - Annual Report Annual Report 2022
0007259989 2021-03-25 - Annual Report Annual Report 2021
0006855807 2020-03-30 - Annual Report Annual Report 2020
0006372080 2019-02-08 - Annual Report Annual Report 2018
0006372097 2019-02-08 - Annual Report Annual Report 2019
0006044900 2018-01-30 - Annual Report Annual Report 2017
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