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 |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
TROY KELSEY | Officer | 372 WEST MAIN STREET, AMSTON, CT, 06231, United States |
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 |
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