Entity Name: | TMB CONSTRUCTION SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 11 Apr 2001 |
Business ALEI: | 0678718 |
Annual report due: | 11 Apr 2005 |
Business address: | 141 WOODRUFF ST, LITCHFIELD, CT |
Mailing address: | PO BOX 1526, LITCHFIELD, CT, 06754 |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
SONDRE MITCHELL | Officer | 141 WOODRUFF ST, LITCHFIELD, CT, United States | 24 FOX CROSSING, LITCHFIELD, CT, 06759, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WALTER C. NICKSA JR. | Agent | 79 MAIN STREET, P.O. BOX 278, UNIONVILLE, CT, 06085, United States | 26 FORGE HILL DR, PLEASANT VALLEY, CT, 06063, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0005181 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | No data | No data | 2004-03-08 | 2005-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010154453 | 2021-11-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007285175 | 2021-04-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002826398 | 2004-05-11 | No data | Annual Report | Annual Report | 2004 |
0002685168 | 2003-08-11 | No data | Annual Report | Annual Report | 2003 |
0002446898 | 2002-05-01 | No data | Annual Report | Annual Report | 2002 |
0002240461 | 2001-04-11 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website