Search icon

TIMCO CONSTRUCTION COMPANY LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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