Search icon

TD-CT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TD-CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2022
Business ALEI: 2591838
Annual report due: 31 Mar 2025
Business address: 379 ELLIOT ST 100 H, NEWTON, MA, 02464, United States
Mailing address: 379 ELLIOT ST 100 H, NEWTON, MA, United States, 02464
Place of Formation: CONNECTICUT
E-Mail: efile1234@incfile.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN FRANKEL Agent 6 GOLDEN HILL RD, Danbury, CT, 06811, United States 6 GOLDEN HILL RD, Danbury, CT, 06811, United States +1 508-397-1030 efile1234@incfile.com 6 GOLDEN HILL RD, Danbury, CT, 06811, United States

Officer

Name Role Business address Residence address
John Mackin Officer 379 ELLIOT ST 100 H, NEWTON, MA, 02464, United States 379 ELLIOT ST 100 H, NEWTON, MA, 02464, United States
Clayton Schuller Officer 379 ELLIOT ST 100 H, NEWTON, MA, 02464, United States 379 ELLIOT ST 100 H, NEWTON, MA, 02464, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012094661 2024-03-22 - Annual Report Annual Report -
BF-0011523200 2023-02-14 - Annual Report Annual Report -
BF-0011011173 2022-09-20 2022-09-20 Interim Notice Interim Notice -
BF-0010664801 2022-06-30 - 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See something incorrect or outdated?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