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 |
NAICS
238140 Masonry ContractorsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APPLIED TECH LLC, NEW YORK | 5049830 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | APPLIED TECH LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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