Entity Name: | TOMLINSON HARDWARE CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Apr 2013 |
Business ALEI: | 1103592 |
Annual report due: | 31 Mar 2026 |
Business address: | 97 BAYVIEW AVENUE, MYSTIC, CT, 06355, United States |
Mailing address: | 97 BAYVIEW AVENUE, MYSTIC, CT, United States, 06355 |
ZIP code: | 06355 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | wickedgoodkitchens@gmail.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOMLINSON HARDWARE CT, LLC, RHODE ISLAND | 001688535 | RHODE ISLAND |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ERIC M. JANNEY | Agent | 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States | 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States | +1 215-850-2646 | wickedgoodkitchens@gmail.com | 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States |
Name | Role | Residence address |
---|---|---|
ANDREW TOMLINSON | Officer | 97 BAYVIEW AVENUE, MYSTIC, CT, 06355, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0638447 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2013-12-05 | 2024-04-01 | 2025-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TOMLINSON HARDWARE, LLC | TOMLINSON HARDWARE CT, LLC | 2013-05-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013029117 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012256838 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011305188 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010377968 | 2022-02-26 | - | Annual Report | Annual Report | 2022 |
0007192762 | 2021-02-27 | - | Annual Report | Annual Report | 2021 |
0006968196 | 2020-08-28 | - | Annual Report | Annual Report | 2019 |
0006968198 | 2020-08-28 | - | Annual Report | Annual Report | 2020 |
0006127388 | 2018-03-17 | - | Annual Report | Annual Report | 2016 |
0006127391 | 2018-03-17 | - | Annual Report | Annual Report | 2018 |
0006127384 | 2018-03-17 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9435297708 | 2020-05-01 | 0156 | PPP | 35 F Williams Ave, Mystic, CT, 06355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stonington | 252 S BROAD ST #A-A2 | 50/4/12/AA2/ | - | 3748 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TOMLINSON HARDWARE CT, LLC |
Sale Date | 2022-10-13 |
Sale Price | $127,000 |
Name | THE HOLLAND COMPANIES, L.L.C. |
Sale Date | 2007-07-06 |
Name | NALL JEAN M & HOLLAND COMPANIES LLC |
Sale Date | 2001-04-10 |
Sale Price | $58,000 |
Name | NALL JEAN M & NORVILLE L JR |
Sale Date | 1984-11-28 |
Name | POND SIDE, INC. |
Sale Date | 1981-04-09 |
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