Search icon

TEPEETONKA CORP.

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

Company Details

Entity Name: TEPEETONKA CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1993
Business ALEI: 0288102
Annual report due: 16 Jul 2025
Business address: 61 MAXHAM MEADOW WAY, WOODSTOCK, VT, 05091, United States
Mailing address: P O BOX 819, WOODSTOCK, VT, United States, 05091
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: jdickinson22@comcast.net

Industry & Business Activity

NAICS

113210 Forest Nurseries and Gathering of Forest Products

This industry comprises establishments primarily engaged in (1) growing trees for reforestation and/or (2) gathering forest products, such as gums, barks, balsam needles, rhizomes, fibers, Spanish moss, ginseng, and truffles. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
James Dickinson Director 61 MAXHAM MEADOW WAY, WOODSTOCK, VT, 05091, United States +1 860-294-1909 j3d2003@gmail.com 500 Griswold St, Ste 2700, Detroit, MI, 48226, United States

Officer

Name Role Business address Residence address
ANDREE DICKINSON Officer - 8 1/2 SUMMIT AVE, SALEM, MA, 01970, United States
Jed Dickinson Officer 61 MAXHAM MEADOW WAY, WOODSTOCK, VT, 05091, United States 21 RIVER STREET, WOODSTOCK, VT, 05091, United States
JACQUES B. DICKINSON Officer - 11 LAZY BROOK RD, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Dickinson Agent 61 MAXHAM MEADOW WAY, WOODSTOCK, VT, 05091, United States 40 Shields Rd, Woodstock, CT, 06281-2820, United States +1 860-294-1909 j3d2003@gmail.com 500 Griswold St, Ste 2700, Detroit, MI, 48226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290869 2024-07-07 - Annual Report Annual Report -
BF-0011254667 2023-10-30 - Annual Report Annual Report -
BF-0010347009 2022-10-31 - Annual Report Annual Report 2022
BF-0008905594 2021-11-01 - Annual Report Annual Report 2020
BF-0009912773 2021-11-01 - Annual Report Annual Report -
BF-0008905548 2021-10-31 - Annual Report Annual Report 2019
0006240667 2018-08-31 - Annual Report Annual Report 2017
0006240665 2018-08-31 - Annual Report Annual Report 2016
0006240664 2018-08-31 - Annual Report Annual Report 2015
0006240669 2018-08-31 - Annual Report Annual Report 2018
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