Search icon

277 THIMBLE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 277 THIMBLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2012
Business ALEI: 1073114
Annual report due: 31 Mar 2025
Business address: 277 THIMBLE ISLAND RD, BRANFORD, CT, 06405, United States
Mailing address: P.O. BOX 3384, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: svidal@earthlink.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SARAH VIDAL Agent 277 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States PO BOX 3384, BRANFORD, CT, 06405, United States +1 973-619-5331 svidal@earthlink.net 277 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS M. VIDAL Officer 277 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States - - 277 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States
SARAH VIDAL Officer 277 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States +1 973-619-5331 svidal@earthlink.net 277 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196228 2024-03-23 - Annual Report Annual Report -
BF-0011431485 2023-03-18 - Annual Report Annual Report -
BF-0010350961 2022-04-09 - Annual Report Annual Report 2022
0007129021 2021-02-05 - Annual Report Annual Report 2021
0006844469 2020-03-21 - Annual Report Annual Report 2020
0006474202 2019-03-18 - Annual Report Annual Report 2019
0006070210 2018-02-12 - Annual Report Annual Report 2018
0006070200 2018-02-12 - Annual Report Annual Report 2017
0005848098 2017-05-22 - Annual Report Annual Report 2016
0005848092 2017-05-22 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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