Search icon

Teta Enterprises, LLC

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

Company Details

Entity Name: Teta Enterprises, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2010
Business ALEI: 1016852
Annual report due: 31 Mar 2025
Business address: 14 TOWN LINE RD, WOLCOTT, CT, 06716, United States
Mailing address: 314D NEW BRITAIN RD., KENSINGTON, CT, United States, 06050
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sportcsm@gmail.com

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
MARIO TETA SR. Officer 14 TOWN LINE RD, WOLCOTT, CT, 06716, United States +1 203-892-0999 sportcsm@gmail.com 1445 WOODTICK RD, WOLCOTT, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO TETA SR. Agent 14 TOWN LINE RD, WOLCOTT, CT, 06716, United States 314D NEW BRITAIN RD, KENSINGTON, CT, 06050, United States +1 203-892-0999 sportcsm@gmail.com 1445 WOODTICK RD, WOLCOTT, CT, 06716, United States

History

Type Old value New value Date of change
Name change TETA ALTERATIONS, LLC Teta Enterprises, LLC 2023-03-16
Name change TETA ACTIVE APPAREL, LLC TETA ALTERATIONS, LLC 2011-09-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154056 2024-03-15 - Annual Report Annual Report -
BF-0011741642 2023-03-16 2023-03-16 Name Change Amendment Certificate of Amendment -
BF-0011188978 2023-02-27 - Annual Report Annual Report -
BF-0010251461 2022-03-28 - Annual Report Annual Report 2022
BF-0009798353 2021-08-29 - Annual Report Annual Report -
0006935482 2020-06-29 - Annual Report Annual Report 2020
0006935463 2020-06-29 - Annual Report Annual Report 2018
0006935412 2020-06-29 - Annual Report Annual Report 2017
0006935473 2020-06-29 - Annual Report Annual Report 2019
0005644576 2016-09-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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