Search icon

AD-TECH, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change AD TECH, LLC AD-TECH, LLC 2014-05-01

Filing

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
See something incorrect or outdated? Let us know

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