Entity Name: | TUNA TIM L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 31 Jan 1997 |
Date of dissolution: | 25 Dec 2013 |
Business ALEI: | 0553853 |
Business address: | 59 OLD WINDSOR RD, BLOOMFIELD, CT, 06002 |
Mailing address: | 40 WHETTEN RD, WEST HARTFORD, CT, 06117 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | howard.phyl@comcast.net |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL P BERMAN | Agent | C/O BERMAN AND SABLE, 100 PEARL ST, HARTFORD, CT, 06103, United States | 37 BALFOUR DR, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HOWARD SMALL | Officer | 59 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06002, United States | JOSEPH SUGGS, 10 SANDPIPER DR, BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005007012 | 2013-12-25 | 2013-12-25 | Dissolution | Certificate of Dissolution | No data |
0004763039 | 2012-12-13 | No data | Annual Report | Annual Report | 2013 |
0004514042 | 2012-01-30 | No data | Annual Report | Annual Report | 2012 |
0004311820 | 2011-01-26 | No data | Annual Report | Annual Report | 2011 |
0004119658 | 2010-01-26 | No data | Annual Report | Annual Report | 2010 |
0003837009 | 2009-01-02 | No data | Annual Report | Annual Report | 2009 |
0003651767 | 2008-02-26 | No data | Annual Report | Annual Report | 2008 |
0003378117 | 2007-01-18 | No data | Annual Report | Annual Report | 2007 |
0003207148 | 2006-04-17 | No data | Annual Report | Annual Report | 2005 |
0003207149 | 2006-04-17 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website