Search icon

TIM'S CONSTRUCTION, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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