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 |
NAICS
611420 Computer TrainingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||
|
Name | ACADEMY TESTING CENTER, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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