Search icon

THE TANNIN GROUP, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE TANNIN GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Apr 2007
Business ALEI: 0897308
Annual report due: 31 Mar 2024
Business address: 70 Lake Waramaug Rd, Kent, CT, 06757, United States
Mailing address: PO Box 2190, New Preston, CT, United States, 06777
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jbalis@our8s.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN BALIS Agent 70 Lake Waramaug Rd, Kent, CT, 06757, United States PO Box 2190, New Preston, CT, 06777, United States +1 203-526-0200 jbalis@our8s.com 70 Lake Waramaug Rd, Kent, CT, 06757, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN BALIS Officer 39 Hop Brook Rd, Unit 9, Brookfield, CT, 06804, United States +1 203-526-0200 jbalis@our8s.com 70 Lake Waramaug Rd, Kent, CT, 06757, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011419113 2024-02-25 - Annual Report Annual Report -
BF-0010872903 2023-06-22 - Annual Report Annual Report -
BF-0009872412 2023-03-19 - Annual Report Annual Report -
BF-0008533493 2023-03-19 - Annual Report Annual Report 2020
0006417761 2019-02-28 - Annual Report Annual Report 2019
0006417760 2019-02-28 - Annual Report Annual Report 2018
0005829371 2017-04-29 - Annual Report Annual Report 2017
0005829370 2017-04-29 - Annual Report Annual Report 2016
0005829369 2017-04-29 - Annual Report Annual Report 2015
0005197878 2014-10-11 - Annual Report Annual Report 2011
See something incorrect or outdated?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