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 |
NAICS
113210 Forest Nurseries and Gathering of Forest ProductsThis 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
Name | Role | Business address | Phone | 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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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