TICK STOPPERS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
325320 Pesticide and Other Agricultural Chemical ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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