Search icon

TACTICAL RECOVERY NETWORK LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TACTICAL RECOVERY NETWORK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 May 2014
Business ALEI: 1143474
Annual report due: 31 Mar 2025
Business address: 83 Wooster Heights, DANBURY, CT, 06810, United States
Mailing address: 83 Wooster Heights, STE 125, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mkovalyk@recoverycontractors.org

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TACTICAL RECOVERY NETWORK LLC, NEW YORK 6627485 NEW YORK

Officer

Name Role Business address Residence address
MICHAEL KOVALYK Officer 83 Wooster Heights, Suite 125, DANBURY, CT, 06810, United States 79 Travis Rd, Baldwin Place, NY, 10505-2004, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012310895 2024-02-10 - Annual Report Annual Report -
BF-0011319198 2023-03-11 - Annual Report Annual Report -
BF-0009321046 2022-10-21 - Annual Report Annual Report 2015
BF-0009321048 2022-10-21 - Annual Report Annual Report 2018
BF-0009321051 2022-10-21 - Annual Report Annual Report 2020
BF-0009321050 2022-10-21 - Annual Report Annual Report 2016
BF-0010828091 2022-10-21 - Annual Report Annual Report -
BF-0009949047 2022-10-21 - Annual Report Annual Report -
BF-0009321049 2022-10-21 - Annual Report Annual Report 2017
BF-0009321047 2022-10-21 - Annual Report Annual Report 2019
See something incorrect or outdated?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