Entity Name: | TIM'S CONSTRUCTION, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Sep 2000 |
Business ALEI: | 0661581 |
Annual report due: | 31 Mar 2026 |
Business address: | 301 BRANDY HILL ROAD, THOMPSON, CT, 06277, United States |
Mailing address: | 301 BRANDY HILL ROAD, THOMPSON, CT, United States, 06277 |
ZIP code: | 06277 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | mkulaga@hrblock.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TIMOTHY S. LEVEILLE | Officer | 301 BRANDY HILL RD., THOMPSON, CT, 06277, United States | +1 860-923-3270 | mkulaga@hrblock.com | 301 BRANDY HILL ROAD, THOMPSON, CT, 06277, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TIMOTHY S. LEVEILLE | Agent | 301 BRANDY HILL ROAD, THOMPSON, CT, 06277, United States | 301 BRANDY HILL ROAD, THOMPSON, CT, 06277, United States | +1 860-923-3270 | mkulaga@hrblock.com | 301 BRANDY HILL ROAD, THOMPSON, CT, 06277, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012943532 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012148488 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011398775 | 2023-08-24 | - | Annual Report | Annual Report | - |
BF-0009537183 | 2023-08-24 | - | Annual Report | Annual Report | 2020 |
BF-0010862207 | 2023-08-24 | - | Annual Report | Annual Report | - |
BF-0009864818 | 2023-08-24 | - | Annual Report | Annual Report | - |
BF-0011889591 | 2023-07-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006523053 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006523051 | 2019-03-29 | - | Annual Report | Annual Report | 2018 |
0006164385 | 2018-04-12 | - | Annual Report | Annual Report | 2017 |
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