Entity Name: | AD-TECH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 May 2013 |
Business ALEI: | 1103288 |
Annual report due: | 31 Mar 2025 |
Business address: | 107 TWIN LAKES RD, NORTH BRANFORD, CT, 06471, United States |
Mailing address: | 107 TWIN LAKES RD, NORTH BRANFORD, CT, United States, 06471 |
ZIP code: | 06471 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | adtechct@yahoo.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
MARK EUGENE GOODMASTER | Agent | 192 WEST POND RD EXT, NORTH BRANFORD, CT, 06471, United States | +1 203-687-6669 | mgoodmaster@yahoo.com | CONNECTICUT, 192 WEST POND RD EXT, NORTH BRANFORD, CT, 06471, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID A CELOTTO | Officer | 107 TWIN LAKES RD, NORTH BRANFORD, CT, 06471, United States | 107 TWIN LAKES RD, NORTH BRANFORD, CT, 06471, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AD TECH, LLC | AD-TECH, LLC | 2014-05-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012255901 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011733761 | 2023-06-01 | - | Annual Report | Annual Report | - |
BF-0010290794 | 2022-11-19 | - | Annual Report | Annual Report | 2022 |
BF-0009769808 | 2021-08-05 | - | Annual Report | Annual Report | - |
0007158578 | 2021-02-16 | - | Annual Report | Annual Report | 2020 |
0006451781 | 2019-03-12 | - | Annual Report | Annual Report | 2018 |
0006451791 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006137022 | 2018-03-24 | - | Annual Report | Annual Report | 2016 |
0006137017 | 2018-03-24 | - | Annual Report | Annual Report | 2014 |
0006137025 | 2018-03-24 | - | Annual Report | Annual Report | 2017 |
Sources: 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