Search icon

BUTLER TIBBETTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUTLER TIBBETTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Nov 2000
Business ALEI: 0666968
Annual report due: 31 Mar 2026
Business address: 181 Old Post Rd, Southport, CT, 06890-1353, United States
Mailing address: 181 Old Post Rd, Southport, CT, United States, 06890-1353
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ATIBBETTS@BUTLERTIBBETTS.COM
E-Mail: tbutler@butlertibbetts.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUTLER TIBBETTS LLC 401K PROFIT SHARING PLAN 2023 061256042 2024-10-14 BUTLER TIBBETTS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 181 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature
BUTLER TIBBETTS, LLC CASH BALANCE PLAN 2023 061256042 2024-10-03 BUTLER TIBBETTS, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 181 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature
BUTLER TIBBETTS, LLC CASH BALANCE PLAN 2022 061256042 2023-10-03 BUTLER TIBBETTS, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 181 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature
BUTLER TIBBETTS LLC 401K PROFIT SHARING PLAN 2022 061256042 2023-09-18 BUTLER TIBBETTS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 181 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature
BUTLER TIBBETTS, LLC CASH BALANCE PLAN 2021 061256042 2022-10-17 BUTLER TIBBETTS, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 181 OLD POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature
BUTLER TIBBETTS LLC 401K PROFIT SHARING PLAN 2021 061256042 2022-10-05 BUTLER TIBBETTS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 43 CORBIN DRIVE, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature
BUTLER TIBBETTS LLC 401K PROFIT SHARING PLAN 2020 061256042 2021-10-15 BUTLER TIBBETTS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 43 CORBIN DRIVE, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature
BUTLER TIBBETTS, LLC CASH BALANCE PLAN 2020 061256042 2022-03-23 BUTLER TIBBETTS, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 43 CORBIN DRIVE, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2022-03-23
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature
BUTLER TIBBETTS, LLC CASH BALANCE PLAN 2020 061256042 2021-10-15 BUTLER TIBBETTS, LLC 8
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 43 CORBIN DRIVE, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature
BUTLER TIBBETTS, LLC CASH BALANCE PLAN 2019 061256042 2021-04-29 BUTLER TIBBETTS, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2036561066
Plan sponsor’s address 43 CORBIN DRIVE, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing ROBERT BECKER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
TIMOTHY F. BUTLER Officer 181 Old Post Rd, Southport, CT, 06890-1353, United States 99 BLACKWOOD LN, STAMFORD, CT, 06820, United States
ALFRED P TIBBETTS Officer 181 Old Post Rd, Southport, CT, 06890-1353, United States 24 COVEWOOD DRIVE, ROWAYTON, CT, 06853, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Timothy Butler Agent 181 Old Post Rd, Southport, CT, 06890-1353, United States 181 Old Post Rd, Southport, CT, 06890-1353, United States +1 203-218-4678 tbutler@butlertibbetts.com 99 Blackwood Ln, Stamford, CT, 06903-4723, United States

History

Type Old value New value Date of change
Name change TIBBETTS KEATING & BUTLER, LLC BUTLER TIBBETTS, LLC 2019-01-30
Name change TIBBETTS & KEATING, LLC TIBBETTS KEATING & BUTLER, LLC 2001-10-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944351 2025-04-11 - Annual Report Annual Report -
BF-0012206301 2025-04-11 - Annual Report Annual Report -
BF-0011399553 2023-03-14 - Annual Report Annual Report -
BF-0010283831 2023-03-14 - Annual Report Annual Report 2022
0007317838 2021-04-30 - Annual Report Annual Report 2021
0006762819 2020-02-19 - Annual Report Annual Report 2020
0006351550 2019-01-30 2019-01-30 Amendment Amend Name -
0006333630 2019-01-23 - Annual Report Annual Report 2019
0006188029 2018-05-22 - Annual Report Annual Report 2018
0005953421 2017-10-25 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9278218610 2021-03-25 0156 PPS 43 Corbin Dr, Darien, CT, 06820-5402
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164135
Loan Approval Amount (current) 164135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-5402
Project Congressional District CT-04
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165191.76
Forgiveness Paid Date 2021-11-17
6512707102 2020-04-14 0156 PPP 43 CORBIN DR, DARIEN, CT, 06820-5402
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157880
Loan Approval Amount (current) 157880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-5402
Project Congressional District CT-04
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159186.29
Forgiveness Paid Date 2021-02-19

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 46875 JP MORGAN CHASE BANK NATIONAL ASSOCIATION v. CHRISTINE IRVINE ET AL. 2023-08-30 Appeal Case Disposed View Case
FST-CV16-6028648-S JPMORGAN CHASE BANK NATIONAL ASSOCIATION v. IRVINE, CHRISTINE Et Al 2016-05-24 P00 - Property - Foreclosure - View Case
AC 36775 TIBBETTS KEATING & BUTLER, LLC v. LANPHIER DAY SPA, INC., ET AL. 2014-04-17 Appeal Case Disposed View Case
AC 33313 TIBBETTS, KEATING & BUTLER, LLC v EDWARD J. O'HARA 2011-03-31 Appeal Case Disposed View Case
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