Search icon

TIMBERVIEW LLC

Company Details

Entity Name: TIMBERVIEW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Mar 2001
Business ALEI: 0676261
Annual report due: 15 Mar 2005
Business address: 275 ROUTE 97, SCOTLAND, CT, 06264
Mailing address: PO BOX 159, SCOTLAND, CT, 06264
ZIP code: 06264
County: Windham
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
JEFFREY A. JAKUBOWSKI Agent 275 ROUTE 97, SCOTLAND, CT, 06264, United States 275 ROUTE 97, SCOTLAND, CT, 06264, United States

Officer

Name Role Business address Residence address
JEFFREY A JAKUBOWSKI Officer 275 DEVOTION RD, RT 97, SCOTLAND, CT, 06264, United States 275 RT9, SCOTLAND, MA, 06264, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0570398 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-05-13 2004-05-13 2004-11-30
NHC.0004922 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2004-05-13 2004-05-13 2005-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010154419 2021-11-22 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007285168 2021-04-06 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002874158 2004-07-15 No data Annual Report Annual Report 2004
0002625860 2003-04-09 No data Annual Report Annual Report 2003
0002522182 2002-10-01 No data Annual Report Annual Report 2002
0002228356 2001-03-16 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website