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 |
NAICS
455219 All Other General Merchandise RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 |
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