Search icon

APPLIED TECH LLC

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

Company Details

Entity Name: APPLIED TECH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Feb 2012
Business ALEI: 1061614
Annual report due: 31 Mar 2026
Business address: 655 Plains Rd, Milford, CT, 06461-1736, United States
Mailing address: PO BOX 4, FAIRFIELD, CT, United States, 06824
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gcteg391@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of APPLIED TECH LLC, NEW YORK 5049830 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
gary tegtmeier Agent 655 Plains Rd, 29, Milford, CT, 06461-1736, United States po box 4, fairfield, CT, 06824, United States +1 203-414-1934 gcteg391@gmail.com 655 Plains Rd, 29, Milford, CT, 06461-1736, United States

Officer

Name Role Business address Residence address
GARY C. TEGTMEIER Officer 655 Plains Rd, 29, Milford, CT, 06461-1736, United States 150 BEACHVIEW AVE, UNIT 308, BRIDGEPORT, CT, 06605, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0636060 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-02-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139108 2025-03-24 - Annual Report Annual Report -
BF-0013018947 2025-03-24 - Annual Report Annual Report -
BF-0011732721 2024-01-24 - Annual Report Annual Report -
BF-0010885640 2022-11-27 - Annual Report Annual Report -
BF-0009860621 2022-07-12 - Annual Report Annual Report -
BF-0009429315 2022-05-30 - Annual Report Annual Report 2020
0006703452 2019-12-27 - Annual Report Annual Report 2019
0006703443 2019-12-27 - Annual Report Annual Report 2018
0005748394 2017-01-24 - Annual Report Annual Report 2017
0005713402 2016-12-06 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003380165 Active OFS 2020-06-18 2025-06-18 ORIG FIN STMT

Parties

Name APPLIED TECH LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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