Search icon

THE RESEARCH DEPARTMENT, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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