Search icon

Tim's Unlimited Carpentry LLC

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

Company Details

Entity Name: Tim's Unlimited Carpentry LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2005
Business ALEI: 0820774
Annual report due: 31 Mar 2026
Business address: 26 NORTH ROAD, WATERFORD, CT, 06385, United States
Mailing address: 26 NORTH ROAD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: timsunlimitedcarpentryllc@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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 E. PICARD Officer 26 NORTH ROAD, WATERFORD, CT, 06385, United States +1 860-381-9730 timsunlimitedcarpentryllc@gmail.com 26 NORTH RD, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY E. PICARD Agent 26 NORTH RD, WATERFORD, CT, 06385, United States 26 NORTH RD, WATERFORD, CT, 06385, United States +1 860-381-9730 timsunlimitedcarpentryllc@gmail.com 26 NORTH RD, WATERFORD, CT, 06385, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0551683 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change TIM E. PICARD LLC Tim's Unlimited Carpentry LLC 2022-01-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971975 2025-03-17 - Annual Report Annual Report -
BF-0012130595 2024-03-31 - Annual Report Annual Report -
BF-0011168235 2023-03-30 - Annual Report Annual Report -
BF-0010339525 2022-03-31 - Annual Report Annual Report 2022
BF-0010418041 2022-01-07 2022-01-07 Name Change Amendment Certificate of Amendment -
0007273236 2021-03-31 - Annual Report Annual Report 2020
0007273257 2021-03-31 - Annual Report Annual Report 2021
0006833190 2020-03-16 - Annual Report Annual Report 2019
0006368330 2019-02-07 - Annual Report Annual Report 2018
0006368328 2019-02-07 - 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See something incorrect or outdated?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