Entity Name: | LOYALTY MARKETING GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Sep 2010 |
Business ALEI: | 1014662 |
Annual report due: | 31 Mar 2026 |
Business address: | 30 BUXTON FARMS RD SUITE 130, STAMFORD, CT, 06905, United States |
Mailing address: | 30 Buxton Farm Rd Ste 130, Stamford, CT, United States, 06905-1206 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rer2@optonline.net |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH PALMER | Officer | 30 BUXTON FARMS RD, SUITE 130, STAMFORD, CT, 06905, United States | - | - | 46 CHELSEA ST., FAIRFIELD, CT, 06824, United States |
JOHN MITCHELL | Officer | 30 BUXTON FARMS RD, SUITE 130, STAMFORD, CT, 06905, United States | +1 203-249-8475 | rer2@optonline.net | 19 Taylor Ter, New Milford, CT, 06776-2909, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN MITCHELL | Agent | 30 BUXTON FARMS RD, SUITE 130, STAMFORD, CT, 06905, United States | 30 BUXTON FARMS RD, SUITE 130, STAMFORD, CT, 06905, United States | +1 203-249-8475 | rer2@optonline.net | 19 Taylor Ter, New Milford, CT, 06776-2909, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012153074 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011182038 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010245446 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007118781 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006788103 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006308934 | 2019-01-05 | - | Annual Report | Annual Report | 2018 |
0006308936 | 2019-01-05 | - | Annual Report | Annual Report | 2019 |
0005979444 | 2017-12-05 | - | Annual Report | Annual Report | 2017 |
0005703880 | 2016-11-28 | - | Annual Report | Annual Report | 2016 |
0005466934 | 2016-01-19 | - | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website