Search icon

THOMAS W POPE CONSULTING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THOMAS W POPE CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jan 2011
Business ALEI: 1026903
Annual report due: 31 Mar 2025
Business address: 9 Northridge Dr, Burlington, CT, 06013-1553, United States
Mailing address: 9 Northridge Dr, Burlington, CT, United States, 06013-1553
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tompopesap@hotmail.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS POPE Agent 9 Northridge Dr, Burlington, CT, 06013-1553, United States 9 Northridge Dr, Burlington, CT, 06013-1553, United States +1 203-218-7336 tompopesap@hotmail.com 38 QUARTER HORSE DR, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS POPE Officer 38 QUARTER HORSE DR, MONROE, CT, 06468, United States +1 203-218-7336 tompopesap@hotmail.com 38 QUARTER HORSE DR, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012347560 2024-03-03 - Annual Report Annual Report -
BF-0011425914 2023-02-25 - Annual Report Annual Report -
BF-0010343148 2022-02-28 - Annual Report Annual Report 2022
0007091011 2021-02-01 - Annual Report Annual Report 2021
0006777583 2020-02-24 - Annual Report Annual Report 2019
0006777602 2020-02-24 - Annual Report Annual Report 2020
0006059793 2018-02-07 - Annual Report Annual Report 2018
0006059784 2018-02-07 - Annual Report Annual Report 2017
0005499155 2016-03-03 - Annual Report Annual Report 2016
0005241070 2014-12-23 - 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See something incorrect or outdated?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