Search icon

THOMMEN INDUSTRIES, LLC

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

Company Details

Entity Name: THOMMEN INDUSTRIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2010
Business ALEI: 1020112
Annual report due: 31 Mar 2026
Business address: C/O MR. DAVID THOMMEN 450 LAKE AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 450 LAKE AVE., BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dt_9999@yahoo.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES HOGAN LOVE ESQ. Agent 79 SOUTH BENSON RD., FAIRFIELD, CT, 06824, United States 79 S BENSON RD., FAIRFIELD, CT, 06824, United States +1 203-856-8864 dt_9999@yahoo.com 79 S Benson Rd, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
DAVID THOMMEN Officer 450 LAKE AVENUE, BRIDGEPORT, CT, 06605, United States 450 LAKE AVE, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006747 2025-03-21 - Annual Report Annual Report -
BF-0012148103 2024-01-30 - Annual Report Annual Report -
BF-0011185712 2023-01-31 - Annual Report Annual Report -
BF-0010302662 2022-03-06 - Annual Report Annual Report 2022
0007103830 2021-02-01 - Annual Report Annual Report 2021
0006822846 2020-03-09 - Annual Report Annual Report 2020
0006412823 2019-02-26 - Annual Report Annual Report 2019
0006042218 2018-01-29 - Annual Report Annual Report 2017
0006042224 2018-01-29 - Annual Report Annual Report 2018
0005692069 2016-11-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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