TMIDS L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TMIDS L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Apr 2014 |
Business ALEI: | 1139853 |
Annual report due: | 21 Apr 2015 |
Business address: | 404 ROUND HILL RD, GREENWICH, CT, 06881 |
ZIP code: | 06881 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSHUA TEPLITSKY | Agent | 1 BRADLEY RD, WOODBRIDGE, CT, 06525, United States | 1 BRADLEY RD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VIRGINIA V. LINDSEY | Officer | - | 9 NOLEN LANE, DARIEN, CT, 06820, United States |
TRACY M. MILLER | Officer | 404 ROUND HILL RD, GREENWICH, CT, 06881, United States | 404 ROUND HILL RD, GREENWICH, CT, 06881, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011770397 | 2023-04-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011652508 | 2023-01-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005130236 | 2014-06-18 | - | Interim Notice | Interim Notice | - |
0005130233 | 2014-06-18 | - | Designation Of Address | Designation Of Address | - |
0005089639 | 2014-04-21 | - | Business Formation | Certificate of Organization | - |
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