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 |
NAICS
541618 Other Management Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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