Search icon

ROGERS' TIMBERLEE FAMILY LIMITED PARTNERSHIP.

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

Company Details

Entity Name: ROGERS' TIMBERLEE FAMILY LIMITED PARTNERSHIP.
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1996
Business ALEI: 0550911
Annual report due: 30 Dec 2025
Business address: 21 JERICHO RD. N., SHERMAN, CT, 06784, United States
Mailing address: 21 JERICHO ROAD, NORTH, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brucegreen@gskattorneys.com
E-Mail: bruce@brucegreenlaw.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
FRED L. BAKER Agent 24 DELAY STREET, DANBURY, CT, 06810, United States +1 203-792-8765 brucegreen@gskattorneys.com 4 MINE HILL RD., NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
THE ROGER'S TIMBERLEELLC Officer C/O LANCE D. ROGERS, 21 JERICHO ROAD, NORTH, SHERMAN, CT, 06784, United States C/O LANCE D. ROGERS, 21 JERICHO ROAD, NORTH, SHERMAN, CT, 06784, United States

History

Type Old value New value Date of change
Name change LANCE D. ROGERS FAMILY LIMITED PARTNERSHIP ROGERS' TIMBERLEE FAMILY LIMITED PARTNERSHIP. 1997-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180701 2025-01-29 - Annual Report Annual Report -
BF-0011266355 2023-12-06 - Annual Report Annual Report -
BF-0010215120 2022-12-15 - Annual Report Annual Report 2022
BF-0009829625 2021-12-15 - Annual Report Annual Report -
0007029008 2020-12-01 - Annual Report Annual Report 2020
0006678339 2019-11-12 - Annual Report Annual Report 2019
0006284223 2018-11-29 - Annual Report Annual Report 2018
0006170707 2018-04-27 - Annual Report Annual Report 2012
0006170712 2018-04-27 - Annual Report Annual Report 2014
0006170705 2018-04-27 - Annual Report Annual Report 2011
See something incorrect or outdated?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