Search icon

TIM TROWBRIDGE LANDSCAPING LLC

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

Company Details

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

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change TIM TROWBRIDGE SNOWPLOWING LLC TIM TROWBRIDGE LANDSCAPING LLC 2017-04-20

Filing

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
See something incorrect or outdated?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