Search icon

TMD, LLC

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

Company Details

Entity Name: TMD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2012
Business ALEI: 1087233
Annual report due: 31 Mar 2026
Business address: 35 WILDCAT SPRINGS ROAD, MADISON, CT, 06443, United States
Mailing address: 35 WILDCAT SPRINGS ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jgardner@thebranfordgroup.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES GARDNER Agent 35 WILDCAT SPRINGS DRIVE, MADISON, CT, 06443, United States 35 WILDCAT SPRINGS DRIVE, MADISON, CT, 06443, United States +1 203-245-4777 jgardner@thebranfordgroup.com 35 WILDCAT SPRINGS, MADISON, CT, 06443, United States

Officer

Name Role Phone E-Mail Residence address
JAMES GARDNER Officer +1 203-245-4777 jgardner@thebranfordgroup.com 35 WILDCAT SPRINGS, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022731 2025-04-01 - Annual Report Annual Report -
BF-0012098198 2024-01-30 - Annual Report Annual Report -
BF-0011438293 2023-02-27 - Annual Report Annual Report -
BF-0010343533 2022-07-06 - Annual Report Annual Report 2022
0007077800 2021-01-25 - Annual Report Annual Report 2021
0006789023 2020-02-26 - Annual Report Annual Report 2020
0006554962 2019-05-10 - Annual Report Annual Report 2018
0006554963 2019-05-10 - Annual Report Annual Report 2019
0006062377 2018-02-08 - Annual Report Annual Report 2017
0006062366 2018-02-08 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Madison 34 EAST WHARF RD 28//43// 0.19 1388 Source Link
Assessment Value $452,800
Appraisal Value $646,900
Land Use Description Single Family
Zone R-2

Parties

Name TMD, LLC
Sale Date 2012-10-26
Sale Price $425,000
Name FALLON CAROL L TRUSTEE
Sale Date 2012-10-26
Name FALLON CAROL L TRUSTEE
Sale Date 2000-10-18
Name FALLON CAROL L
Sale Date 1998-02-18
Sale Price $170,000
Madison 14 BROOKSIDE RD 38//63// 0.27 2354 Source Link
Assessment Value $280,300
Appraisal Value $400,300
Land Use Description Single Family
Zone D

Parties

Name TMD, LLC
Sale Date 2019-06-12
Sale Price $410,000
Name MEREDITH RUDOLPH L & EVA B
Sale Date 2010-03-10
Sale Price $400,000
Name BODIN JOHN R & ELLEN W
Sale Date 2000-12-11
Sale Price $170,000
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