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 |
NAICS
541612 Human Resources Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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