Entity Name: | TIM TROWBRIDGE LANDSCAPING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jan 2008 |
Business ALEI: | 0925622 |
Annual report due: | 31 Mar 2026 |
Business address: | 124 CHURCHILL CHASE, MERIDEN, CT, 06450, United States |
Mailing address: | 124 CHURCHILL CHASE, MERIDEN, CT, United States, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Tt723@aol.com |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TIM TROWBRIDGE | Agent | 124 CHURCHILL CHASE, MERIDEN, CT, 06450, United States | 124 CHURCHILL CHASE, MERIDEN, CT, 06450, United States | +1 203-494-0504 | TT723@AOL.COM | 124 CHURCHILL CHASE, MERIDEN, CT, 06450, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TIM TROWBRIDGE | Officer | 124 CHURCHILL CHASE, MERIDEN, CT, 06450, United States | +1 203-494-0504 | TT723@AOL.COM | 124 CHURCHILL CHASE, MERIDEN, CT, 06450, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TIM TROWBRIDGE SNOWPLOWING LLC | TIM TROWBRIDGE LANDSCAPING LLC | 2017-04-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012988369 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012291905 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0011286901 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010388465 | 2022-01-25 | - | Annual Report | Annual Report | 2022 |
0007229128 | 2021-03-13 | - | Annual Report | Annual Report | 2020 |
0007229134 | 2021-03-13 | - | Annual Report | Annual Report | 2021 |
0006427106 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006123081 | 2018-03-14 | - | Annual Report | Annual Report | 2018 |
0005822564 | 2017-04-20 | 2017-04-20 | Amendment | Amend Name | - |
0005742436 | 2017-01-17 | - | Annual Report | Annual Report | 2017 |
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