Search icon

TGNK, LLC

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

Company Details

Entity Name: TGNK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 2008
Business ALEI: 0949671
Annual report due: 31 Mar 2026
Business address: 71 MAIN STREET, HEBRON, CT, 06248, United States
Mailing address: 71 MAIN STREET, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: tkell23@comcast.net

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD M. QUINLAN ESQ. Agent 945 MAIN STREET #201, MANCHESTER, CT, 06040, United States 945 MAIN STREET #201, MANCHESTER, CT, 06040, United States +1 860-228-9375 tkel23@comcast.net 90 CANDLELIGHT DR., GLASTONBURY, CT, 06033, United States

Officer

Name Role Residence address
TROY KELSEY Officer 372 WEST MAIN STREET, AMSTON, CT, 06231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990923 2025-02-12 - Annual Report Annual Report -
BF-0012286168 2024-05-10 - Annual Report Annual Report -
BF-0010650414 2024-05-10 - Annual Report Annual Report -
BF-0011285746 2024-05-10 - Annual Report Annual Report -
BF-0012612669 2024-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009404365 2022-06-17 - Annual Report Annual Report 2012
BF-0009404359 2022-06-17 - Annual Report Annual Report 2019
BF-0010023461 2022-06-17 - Annual Report Annual Report -
BF-0009404358 2022-06-17 - Annual Report Annual Report 2013
BF-0009404366 2022-06-17 - Annual Report Annual Report 2020
See something incorrect or outdated?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