Search icon

TIM'S SIGN & LIGHTING, INC.

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

Company Details

Entity Name: TIM'S SIGN & LIGHTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 1993
Business ALEI: 0282601
Annual report due: 20 Jan 2026
Business address: 38 ELM ST., MERIDEN, CT, 06450, United States
Mailing address: 38 ELM ST., MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: tims.signs@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
Pamela Brealey Agent 38 Elm Street, Meriden, CT, 06450, United States 38 Elm Street, Meriden, CT, 06450, United States +1 860-304-6101 pkbrealey@gmail.com 287 Baileyville Rd, Middlefield, CT, 06455-1082, United States

Officer

Name Role Business address Phone E-Mail Residence address
Justin Walsh Officer 38 Elm Street, Meriden, CT, 06450, United States - - 1160 North St, Suffield, CT, 06078-1110, United States
TIM WALSH Officer 38 ELM STREET, MERIDEN, CT, 06450, United States - - 287 BAILEYVILLE RD, MIDDLEFIELD, CT, 06455, United States
Pamela Brealey Officer 38 Elm Street, Meriden, CT, 06450, United States +1 860-304-6101 pkbrealey@gmail.com 287 Baileyville Rd, Middlefield, CT, 06455-1082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920937 2025-01-03 - Annual Report Annual Report -
BF-0012730514 2024-08-15 2024-08-15 Interim Notice Interim Notice -
BF-0012387851 2024-01-08 - Annual Report Annual Report -
BF-0011396436 2023-02-08 - Annual Report Annual Report -
BF-0008138293 2022-12-20 - Annual Report Annual Report 2020
BF-0010860897 2022-12-20 - Annual Report Annual Report -
BF-0009864571 2022-12-20 - Annual Report Annual Report -
BF-0008138292 2022-05-17 - Annual Report Annual Report 2019
0006295556 2018-12-19 - Annual Report Annual Report 2018
0005775650 2017-02-28 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123150831 0111500 2003-02-04 1024 WOLCOTT STREET, WATERBURY, CT, 06705
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-04-02
Emphasis L: FALL
Case Closed 2003-04-22

Related Activity

Type Referral
Activity Nr 201526126
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-04-02
Abatement Due Date 2003-05-05
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard UNAPOPPROC

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003425480 Active OFS 2021-02-11 2026-04-29 AMENDMENT

Parties

Name TIM'S SIGN & LIGHTING, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003117138 Active OFS 2016-04-29 2026-04-29 ORIG FIN STMT

Parties

Name TIM'S SIGN & LIGHTING, INC.
Role Debtor
Name ION BANK
Role Secured Party
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