Entity Name: | THE RESEARCH DEPARTMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 2020 |
Business ALEI: | 1348564 |
Annual report due: | 25 Sep 2025 |
Mailing address: | PO Box 271872, West Hartford, CT, United States, 06127 |
Business address: | 85 Memorial Rd, West Hartford, CT, 06107-2440, United States |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1500 |
E-Mail: | lbrandt@therd.net |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LELAND J. BRANDT | Agent | 85 Memorial Rd, West Hartford, CT, 06107-2440, United States | 85 Memorial Rd, West Hartford, CT, 06107-2440, United States | +1 860-463-8831 | lbrandt@therd.net | 71 WATERSIDE LANE, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LELAND J. BRANDT | Officer | 71 WATERSIDE LANE, WEST HARTFORD, CT, 06107, United States | +1 860-463-8831 | lbrandt@therd.net | 71 WATERSIDE LANE, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LELAND J. BRANDT | Director | 71 WATERSIDE LANE, WEST HARTFORD, CT, 06107, United States | +1 860-463-8831 | lbrandt@therd.net | 71 WATERSIDE LANE, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011991930 | 2024-09-24 | - | Annual Report | Annual Report | - |
BF-0008012189 | 2023-09-25 | 2023-09-25 | First Report | Organization and First Report | 2021 |
BF-0011964525 | 2023-09-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006931482 | 2020-05-01 | 2020-05-01 | Domestication | Certificate of Domestication | - |
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