Search icon

TDS ADMINISTRATIVE SUPPORT, LLC

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

Company Details

Entity Name: TDS ADMINISTRATIVE SUPPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2017
Business ALEI: 1254951
Annual report due: 31 Mar 2026
Business address: 47 HORTON STREET UNIT B, STAMFORD, CT, 06902, United States
Mailing address: 47 HORTON STREET UNIT B, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tdschiff@prodigy.net

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERESA D. SCHIFF Agent 47 HORTON STREET, UNIT B, STAMFORD, CT, 06902, United States 47 HORTON STREET, UNIT B, STAMFORD, CT, 06902, United States +1 203-505-5173 tdschiff@prodigy.net 47 HORTON STREET, UNIT B, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
TERESA D. SCHIFF Officer 47 HORTON STREET, UNIT B, STAMFORD, CT, 06902, United States +1 203-505-5173 tdschiff@prodigy.net 47 HORTON STREET, UNIT B, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084646 2025-03-17 - Annual Report Annual Report -
BF-0012118869 2024-01-12 - Annual Report Annual Report -
BF-0011345374 2023-02-08 - Annual Report Annual Report -
BF-0010198460 2022-02-05 - Annual Report Annual Report 2022
0007181980 2021-02-22 - Annual Report Annual Report 2021
0006880085 2020-04-09 - Annual Report Annual Report 2020
0006474951 2019-03-18 - Annual Report Annual Report 2019
0006373343 2019-02-08 - Annual Report Annual Report 2018
0005962872 2017-11-07 2017-11-07 Business Formation Certificate of Organization -
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