MIDCONN TACTICAL, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MIDCONN TACTICAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 27 Feb 2009 |
Business ALEI: | 0964274 |
Annual report due: | 31 Mar 2026 |
Business address: | 3-14 Forest Glen Circle, Middletown, CT, 06457, United States |
Mailing address: | 3-14 Forest Glen Circle, Middletown, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | cmf302@hotmail.com |
NAICS
453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Christopher Ferone | Agent | 3-14 Forest Glen Circle, Middletown, CT, 06457, United States | 3-14 Forest Glen Circle, Middletown, CT, 06457, United States | +1 860-573-4973 | cmf302@hotmail.com | 3-14 Forest Glen Circle, Middletown, CT, 06457, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Christopher Ferone | Officer | 3-14 Forest Glen Circle, Middletown, CT, 06457, United States | +1 860-573-4973 | cmf302@hotmail.com | 3-14 Forest Glen Circle, Middletown, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013339256 | 2025-03-06 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0011790371 | 2023-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009331256 | 2023-02-27 | - | Annual Report | Annual Report | 2018 |
BF-0009331255 | 2023-02-02 | - | Annual Report | Annual Report | 2016 |
BF-0009331253 | 2023-02-02 | - | Annual Report | Annual Report | 2017 |
BF-0011682857 | 2023-01-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009331258 | 2022-11-23 | - | Annual Report | Annual Report | 2014 |
BF-0009331254 | 2022-11-23 | - | Annual Report | Annual Report | 2015 |
BF-0010990910 | 2022-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004847684 | 2013-04-24 | - | Annual Report | Annual Report | 2013 |
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