Search icon

TISBURY, LLC

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

Company Details

Entity Name: TISBURY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1997
Business ALEI: 0566013
Annual report due: 31 Mar 2026
Business address: 2055 SOUTH MAIN ST., MIDDLETOWN, CT, 06457, United States
Mailing address: 2055 SOUTH MAIN ST., MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ADMIN@BIDWELLINC.COM
E-Mail: dbidwelljr@bidwellinc.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD BIDWELL JR Agent 2055 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States 2055 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States +1 203-415-6440 dbidwelljr@bidwellinc.com 20 BANNAN LANE, 20 BANNAN LANE, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONALD BIDWELL JR Officer 2055 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States +1 203-415-6440 dbidwelljr@bidwellinc.com 20 BANNAN LANE, 20 BANNAN LANE, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927335 2025-03-11 - Annual Report Annual Report -
BF-0012175936 2024-02-14 - Annual Report Annual Report -
BF-0011262259 2023-02-01 - Annual Report Annual Report -
BF-0010192623 2022-03-28 - Annual Report Annual Report 2022
0007129634 2021-02-05 - Annual Report Annual Report 2021
0007017116 2020-11-12 - Annual Report Annual Report 2020
0006479523 2019-03-20 - Annual Report Annual Report 2019
0006051805 2018-02-02 - Annual Report Annual Report 2018
0005885627 2017-07-11 - Annual Report Annual Report 2017
0005830241 2017-05-01 - Interim Notice Interim Notice -
See something incorrect or outdated?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