Search icon

TMG STRATEGISTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TMG STRATEGISTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2009
Business ALEI: 0980888
Annual report due: 31 Mar 2026
Business address: 4 AVERY WAY 4 AVERY WAY 4 AVERY WAY, SIMSBURY, CT, 06070, United States
Mailing address: 4 AVERY WAY, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: elimorgan@aol.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robb Canning Agent 4 AVERY WAY 4 AVERY WAY 4 AVERY WAY, SIMSBURY, CT, 06070, United States 4 AVERY WAY 4 AVERY WAY 4 AVERY WAY, SIMSBURY, CT, 06070, United States +1 860-217-1500 rjcanning@comcast.net 4 AVERY WAY 4 AVERY WAY 4 AVERY WAY, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
ELIZABETH MORGAN Officer 4 AVERY WAY, SIMSBURY, CT, 06070, United States 4 AVERY WAY, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000958 2025-03-16 - Annual Report Annual Report -
BF-0012202712 2024-03-17 - Annual Report Annual Report -
BF-0011180510 2023-03-17 - Annual Report Annual Report -
BF-0009778382 2022-11-18 - Annual Report Annual Report -
BF-0010738159 2022-11-18 - Annual Report Annual Report -
0007156962 2021-02-15 - Annual Report Annual Report 2020
0006490121 2019-03-25 - Annual Report Annual Report 2019
0006171480 2018-04-30 - Annual Report Annual Report 2016
0006171483 2018-04-30 - Annual Report Annual Report 2018
0006171479 2018-04-30 - Annual Report Annual Report 2015
See something incorrect or outdated?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