Search icon

TBC CORP.

Company Details

Entity Name: TBC CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2016
Business ALEI: 1197539
Annual report due: 16 Feb 2026
NAICS code: 423920 - Toy and Hobby Goods and Supplies Merchant Wholesalers
Business address: 75 MILL STREET, COLCHESTER, CT, 06415, United States
Mailing address: 75 MILL STREET, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: david.naumann@ssww.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADAM L. SCHWARTZ Agent 75 MILL STREET, COLCHESTER, CT, 06415, United States 75 MILL STREET, COLCHESTER, CT, 06415, United States +1 203-215-6898 david.naumann@ssww.com 197 SOUTH POND ROAD, GLASTONBURY, CT, 06117, United States

Officer

Name Role Business address Residence address Residence international address
ADAM SCHWARTZ Officer 75 MILL STREET, COLCHESTER, CT, 06415, United States 346 FERN STREET, WEST HARTFORD, CT, 06119, United States No data
CHIM WAI Officer No data , TSUEN WAN, China Flag 32/F BLK 5
YOKEL KONG Officer LONGHUA NEW ZONE , NANSHAN DISTRICT SHENZHEN, China Room 4C Block 6 Seaview Garden

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057369 2025-01-17 No data Annual Report Annual Report No data
BF-0012408933 2024-08-14 No data Annual Report Annual Report No data
BF-0011446813 2023-03-09 No data Annual Report Annual Report No data
BF-0010281396 2022-02-04 No data Annual Report Annual Report 2022
0007341215 2021-05-18 No data Annual Report Annual Report 2021
0007077672 2021-01-25 No data Change of Email Address Business Email Address Change No data
0006755768 2020-02-13 No data Annual Report Annual Report 2020
0006352834 2019-02-01 No data Annual Report Annual Report 2019
0006352421 2019-01-31 No data Annual Report Annual Report 2018
0006078085 2018-02-14 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website