Entity Name: | TIMCO CONSTRUCTION COMPANY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Mar 2009 |
Business ALEI: | 0964860 |
Annual report due: | 31 Mar 2026 |
Business address: | 36 S. 1ST STREET, MERIDEN, CT, 06451 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | timcocons@yahoo.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SANTOS CUMBICOS | Officer | 36 S. 1ST STREET, MERIDEN, CT, 06451, United States | 36 S. 1ST STREET, MERIDEN, CT, 06451, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TERESA APOLO | Agent | 36 S. 1ST STREET, MERIDEN, CT, 06451, United States | 36 S. 1ST STREET, MERIDEN, CT, 06451, United States | +1 203-535-3965 | teresa45900@hotmail.com | 36 S. 1ST STREET, MERIDEN, CT, 06451, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0623257 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2009-04-13 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012995887 | 2025-02-18 | - | Annual Report | Annual Report | - |
BF-0012567803 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011921964 | 2023-08-07 | 2023-08-07 | Reinstatement | Certificate of Reinstatement | - |
BF-0011010605 | 2022-09-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010637423 | 2022-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004453720 | 2011-03-28 | - | Annual Report | Annual Report | 2011 |
0004139582 | 2010-03-23 | - | Annual Report | Annual Report | 2010 |
0003880874 | 2009-03-06 | - | Business Formation | Certificate of Organization | - |
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