Search icon

LOYALTY MARKETING GROUP, LLC

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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