Search icon

TIMBERLAND CONSTRUCTION, LLC

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

Company Details

Entity Name: TIMBERLAND CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 1999
Business ALEI: 0613752
Annual report due: 31 Mar 2026
Business address: 1212 SPERRY RD, CHESHIRE, CT, 06410, United States
Mailing address: 1212 SPERRY ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joan.march@att.net

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bruce Brenia Agent 182 Grand St, 221, Waterbury, CT, 06702, United States 182 Grand St, 221, Waterbury, CT, 06702, United States +1 203-757-1249 bruce.brenia@gmail.com 182 Grand St, 221, Waterbury, CT, 06702, United States

Officer

Name Role Residence address
ERNEST R. MARCHESSEAULT Officer 1212 SPERRY ROAD, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0532446 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1995-11-01 1996-11-30
HIC.0554253 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938094 2025-02-09 - Annual Report Annual Report -
BF-0012342579 2024-03-27 - Annual Report Annual Report -
BF-0011153768 2023-01-29 - Annual Report Annual Report -
BF-0010352400 2022-12-11 - Annual Report Annual Report 2022
0007131782 2021-02-06 - Annual Report Annual Report 2021
0006867852 2020-04-01 - Annual Report Annual Report 2020
0006700044 2019-12-23 - Annual Report Annual Report 2018
0006700055 2019-12-23 - Annual Report Annual Report 2019
0006020011 2018-01-20 - Annual Report Annual Report 2016
0006020013 2018-01-20 - Annual Report Annual Report 2017
See something incorrect or outdated?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