Search icon

TIM'S, INC.

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

Company Details

Entity Name: TIM'S, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 1994
Business ALEI: 0294957
Annual report due: 09 Feb 2026
Business address: 1185 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States
Mailing address: 1185 FARMINGTON AVENUE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tchapulis@timsauctions.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Timothy Chapulis Agent 1185 Farmington Ave, Bristol, CT, 06010-4751, United States 1185 Farmington Ave, Bristol, CT, 06010-4751, United States +1 860-459-0964 tchapulis@timsauctions.com 406 Northfield Rd, Litchfield, CT, 06759-3814, United States

Officer

Name Role Business address Residence address
TIMOTHY CHAPULIS Officer 1185 FARMINGTON AVE., BRISTOL, CT, 06010, United States 406 NORTHFIELD ROAD, LITCHFIELD, CT, 06759, United States

Director

Name Role Business address Residence address
TIMOTHY CHAPULIS Director 1185 FARMINGTON AVE., BRISTOL, CT, 06010, United States 406 NORTHFIELD ROAD, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922146 2025-02-26 - Annual Report Annual Report -
BF-0012360685 2024-05-16 - Annual Report Annual Report -
BF-0011254918 2024-05-16 - Annual Report Annual Report -
BF-0010397995 2024-05-15 - Annual Report Annual Report 2022
BF-0012607702 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007211704 2021-03-09 - Annual Report Annual Report 2018
0007211810 2021-03-09 - Annual Report Annual Report 2021
0007211711 2021-03-09 - Annual Report Annual Report 2019
0007211804 2021-03-09 - Annual Report Annual Report 2020
0007133905 2021-02-08 - Annual Report Annual Report 2016

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 43684 JENNIFER COLEMAN v. TIM'S, INC., ET AL. 2019-12-09 Appeal Case Disposed View Case
LLI-CV16-6013971-S COLEMAN, JENNIFER v. TIM'S INC. Et Al 2016-07-21 C90 - Contracts - All other - View Case
AC 38668 THOMAS J. WEIHING, ADMINISTRATOR (ESTATE OF FREDERICK GROUT) v. TIM'S INC., ET AL 2015-12-14 Appeal Case Disposed View Case
FBT-CV15-6047553-S WEIHING, THOMAS J, ADMINISTRATOR v. TIM'S INC. Et Al 2014-12-22 T90 - Torts - All other - View Case
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