Search icon

TCE HOLDINGS, LLC

Company Details

Entity Name: TCE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 24 Apr 2018
Business ALEI: 1271125
Annual report due: 31 Mar 2023
Business address: 2524 DIXWELL AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 2524 DIXWELL AVENUE 2524 DIXWELL AVENUE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: peterv@smbnetworksllc.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER VERLEZZA Agent 2524 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 2524 DIXWELL AVENUE, HAMDEN, CT, 06514, United States +1 203-815-1685 peterv@smbnetworksllc.com ANSONIA ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER VERLEZZA Officer 2519 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-815-1685 peterv@smbnetworksllc.com ANSONIA ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013228105 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012737997 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010288810 2022-02-22 - Annual Report Annual Report 2022
0007141806 2021-02-10 - Annual Report Annual Report 2021
0006806414 2020-03-03 - Annual Report Annual Report 2020
0006420691 2019-03-04 - Annual Report Annual Report 2019
0006168894 2018-04-24 2018-04-24 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website