LTW SERVICES LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | LTW SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jul 2010 |
Business ALEI: | 1011565 |
Annual report due: | 31 Mar 2025 |
Business address: | 210C W MAIN ST, AVON, CT, 06001, United States |
Mailing address: | 210C W MAIN ST, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dmoore@a1conflictresolver.com |
NAICS
445250 Fish and Seafood RetailersThis industry comprises establishments primarily engaged in retailing fresh, frozen, or cured fish and seafood products not for immediate consumption. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LEE T WYRICK | Agent | 210C W MAIN ST, AVON, CT, 06001, United States | 210C W MAIN ST, AVON, CT, 06001, United States | +1 860-803-7523 | dmoore@a1conflictresolver.com | 81 Dunne Avenue, COLLINSVILLE, CT, 06019, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LEE T WYRICK | Officer | 210C W MAIN ST, AVON, CT, 06001, United States | +1 860-803-7523 | dmoore@a1conflictresolver.com | 81 Dunne Avenue, COLLINSVILLE, CT, 06019, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012355406 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0012542690 | 2024-01-30 | 2024-01-30 | Change of NAICS Code | NAICS Code Change | - |
BF-0008639872 | 2023-02-17 | - | Annual Report | Annual Report | 2020 |
BF-0010744717 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0011185189 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0009873967 | 2023-02-17 | - | Annual Report | Annual Report | - |
0006513122 | 2019-04-01 | 2019-04-01 | Interim Notice | Interim Notice | - |
0006513147 | 2019-04-01 | 2019-04-01 | Interim Notice | Interim Notice | - |
0006513194 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006280305 | 2018-11-20 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6200027808 | 2020-06-01 | 0156 | PPP | 210C W MAIN STREET ROUTE 44, AVON, CT, 06001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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