Search icon

RAGNAROK TACTICAL, LLC

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

Company Details

Entity Name: RAGNAROK TACTICAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Dec 2015
Business ALEI: 1193570
Annual report due: 31 Mar 2024
Business address: 70 HADDAM NECK ROAD, EAST HAMPTON, CT, 06424, United States
Mailing address: 70 HADDAM NECK ROAD, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: tomlessor@gmail.com

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS G LESSOR Agent 70 HADDAM NECK ROAD, EAST HAMPTON, CT, 06424, United States 70 HADDAM NECK ROAD, EAST HAMPTON, CT, 06424, United States +1 860-966-1338 tomlessor@gmail.com 70 HADDAM NECK ROAD, EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL M LESSOR Officer 70 HADDAM NECK ROAD, EAST HAMPTON, CT, 06424, United States - - 7 Charles Mary Dr, East Hampton, CT, 06424-1833, United States
THOMAS G LESSOR Officer 70 HADDAM NECK ROAD, EAST HAMPTON, CT, 06424, United States +1 860-966-1338 tomlessor@gmail.com 70 HADDAM NECK ROAD, EAST HAMPTON, CT, 06424, United States

History

Type Old value New value Date of change
Name change MTM ENTERPRISES, LLC RAGNAROK TACTICAL, LLC 2016-05-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009270452 2023-05-21 - Annual Report Annual Report 2020
BF-0010896702 2023-05-21 - Annual Report Annual Report -
BF-0009270451 2023-05-21 - Annual Report Annual Report 2018
BF-0011450148 2023-05-21 - Annual Report Annual Report -
BF-0009972829 2023-05-21 - Annual Report Annual Report -
BF-0009270450 2023-05-21 - Annual Report Annual Report 2017
BF-0009270454 2023-05-21 - Annual Report Annual Report 2016
BF-0009270453 2023-05-21 - Annual Report Annual Report 2019
BF-0011711067 2023-02-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005562616 2016-05-04 2016-05-04 Amendment Amend Name -
See something incorrect or outdated?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