Search icon

TICK STOPPERS, LLC

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

Company Details

Entity Name: TICK STOPPERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 2010
Business ALEI: 0996193
Annual report due: 31 Mar 2025
Business address: 1170 Hulls Farm Rd, Southport, CT, 06890-1032, United States
Mailing address: 1170 Hulls Farm Rd, Southport, CT, United States, 06890-1032
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tickstoppers@gmail.com

Industry & Business Activity

NAICS

325320 Pesticide and Other Agricultural Chemical Manufacturing

This industry comprises establishments primarily engaged in the formulation and preparation of agricultural and household pest control chemicals (except fertilizers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS CHARRON Agent 1170 Hulls Farm Rd, Southport, CT, 06890-1032, United States 1170 Hulls Farm Rd, Southport, CT, 06890-1032, United States +1 203-515-5615 tickstoppers@gmail.com 1170 Hulls Farm Rd, Southport, CT, 06890-1032, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS CHARRON Officer 1170 Hulls Farm Rd, Southport, CT, 06890-1032, United States +1 203-515-5615 tickstoppers@gmail.com 1170 Hulls Farm Rd, Southport, CT, 06890-1032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202202 2024-03-13 - Annual Report Annual Report -
BF-0008941465 2023-01-30 - Annual Report Annual Report 2017
BF-0008941466 2023-01-30 - Annual Report Annual Report 2019
BF-0011179595 2023-01-30 - Annual Report Annual Report -
BF-0008941467 2023-01-30 - Annual Report Annual Report 2018
BF-0008941469 2023-01-30 - Annual Report Annual Report 2020
BF-0008941464 2023-01-30 - Annual Report Annual Report 2015
BF-0009921164 2023-01-30 - Annual Report Annual Report -
BF-0010737100 2023-01-30 - Annual Report Annual Report -
BF-0008941468 2023-01-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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