Search icon

ITCS GROUP LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ITCS GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2021
Business ALEI: 2348217
Annual report due: 31 Mar 2025
Business address: 37 Milford Hunt Ln, Milford, CT, 06461-9146, United States
Mailing address: 37 Milford Hunt Ln, Milford, CT, United States, 06461-9146
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: itcsgroupllc@gmail.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Susmitha Thokala Agent 37 Milford Hunt Ln, Milford, CT, 06461-9146, United States 37 Milford Hunt Ln, Milford, CT, 06461-9146, United States +1 203-570-5618 susmitha.thokala01@gmail.com 37 Milford Hunt Ln, Milford, CT, 06461-9146, United States

Officer

Name Role Business address Phone E-Mail Residence address
Rajasekhar Thokala Officer 37 Milford Hunt Ln, Milford, CT, 06461-9146, United States - - 37 Milford Hunt Ln, Milford, CT, 06461-9146, United States
Susmitha Thokala Officer 37 Milford Hunt Ln, Milford, CT, 06461-9146, United States +1 203-570-5618 susmitha.thokala01@gmail.com 37 Milford Hunt Ln, Milford, CT, 06461-9146, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012234305 2024-08-21 - Annual Report Annual Report -
BF-0011126483 2024-08-21 - Annual Report Annual Report -
BF-0012719096 2024-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010283504 2022-03-30 - Annual Report Annual Report 2022
BF-0010143585 2021-11-07 2021-11-07 Interim Notice Interim Notice -
BF-0010118902 2021-09-21 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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