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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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