Search icon

TIM ROMANO CO., INC. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TIM ROMANO CO., INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 1983
Business ALEI: 0139514
Annual report due: 10 Feb 2026
Business address: 25 WATERSIDE TERRACE, WESTPORT, CT, 06880, United States
Mailing address: 25 WATERSIDE TERRACE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: annmarieromano424@gmail.com
E-Mail: trcoinc@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIM ROMANO Agent 25 WATERSIDE TERRACE, WESTPORT, CT, 06880, United States 25 WATERSIDE TERRACE, WESTPORT, CT, 06880, United States +1 203-227-3905 trcoinc@gmail.com 25 WATERSIDE TERRACE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
TIMOTHY JOHN ROMANO Officer 25 WATERSIDE TERRACE, WESTPORT, CT, 06880, United States 25 WATERSIDE TERRACE, WESTPORT, CT, 06880, United States
ANNMARIE ROMANO Officer 25 WATERSIDE TERRACE, WESTPORT, CT, 06880, United States 25 WATERSIDE TERRACE, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002804 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2001-10-01 2003-09-30
HIC.0518604 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912252 2025-02-10 - Annual Report Annual Report -
BF-0012277997 2024-02-10 - Annual Report Annual Report -
BF-0011383434 2023-02-08 - Annual Report Annual Report -
BF-0010230306 2022-02-09 - Annual Report Annual Report 2022
0007126374 2021-02-04 - Annual Report Annual Report 2021
0006781707 2020-02-25 - Annual Report Annual Report 2020
0006595430 2019-07-11 - Annual Report Annual Report 2015
0006595441 2019-07-11 - Annual Report Annual Report 2018
0006595436 2019-07-11 - Annual Report Annual Report 2016
0006595439 2019-07-11 - Annual Report Annual Report 2017
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