Search icon

ACADEMY TESTING CENTER, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACADEMY TESTING CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2014
Business ALEI: 1141185
Annual report due: 31 Mar 2026
Business address: 546 S BROAD ST SUITE 2F, MERIDEN, CT, 06450, United States
Mailing address: 546 SOUTH BROAD ST SUITE 2F, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gardy@theodoreassociates.org

Industry & Business Activity

NAICS

611420 Computer Training

This industry comprises establishments primarily engaged in conducting computer training (except computer repair), such as instruction in computer programming, software applications, computerized business systems, computer electronics technology, computer operations, and local area network management. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARDY THEODORE Agent 34-3 shunpike rd, 2f, Cromwell, CT, 06416, United States 34-3 shunpike rd, 2f, Cromwell, CT, 06416, United States +1 866-920-0769 gardy@theodoreassociates.org 34-3 shunpike rd, 2f, Cromwell, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARDY THEODORE Officer 546 S BROAD ST SUITE 2F, MERIDEN, CT, 06450, United States +1 866-920-0769 gardy@theodoreassociates.org 34-3 shunpike rd, 2f, Cromwell, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036497 2025-02-28 - Annual Report Annual Report -
BF-0012310354 2024-02-05 - Annual Report Annual Report -
BF-0011321334 2023-01-12 - Annual Report Annual Report -
BF-0010218184 2022-02-16 - Annual Report Annual Report 2022
0007114740 2021-02-03 - Annual Report Annual Report 2021
0006713815 2020-01-07 - Annual Report Annual Report 2020
0006554495 2019-05-09 2019-05-09 Change of Business Address Business Address Change -
0006312513 2019-01-08 - Annual Report Annual Report 2019
0006013900 2018-01-17 - Annual Report Annual Report 2018
0005855426 2017-06-03 - Change of Business Address Business Address Change -

Debts and Liens

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
0003370854 Active OFS 2020-05-21 2025-05-21 ORIG FIN STMT

Parties

Name ACADEMY TESTING CENTER, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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