Search icon

TRBOYSEN, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TRBOYSEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2014
Business ALEI: 1137450
Annual report due: 31 Mar 2026
Business address: 6 VIRGINIA LANE, SIMSBURY, CT, 06070, United States
Mailing address: 6 VIRGINIA LANE, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: trboysen.llc@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY RICHARD BOYSEN Agent 6 VIRGINIA LANE, SIMSBURY, CT, 06070, United States 6 VIRGINIA LANE, SIMSBURY, CT, 06070, United States +1 860-331-0627 trboysen.llc@gmail.com 6 VIRGINIA LANE, SIMSBURY, CT, 06070, United States

Officer

Name Role Residence address
TIMOTHY R. BOYSEN Officer 6 VIRGINIA LANE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040099 2025-02-22 - Annual Report Annual Report -
BF-0012228741 2024-02-24 - Annual Report Annual Report -
BF-0011196834 2023-02-04 - Annual Report Annual Report -
BF-0010235197 2022-02-27 - Annual Report Annual Report 2022
0007236401 2021-03-17 - Annual Report Annual Report 2021
0006846225 2020-03-23 - Annual Report Annual Report 2020
0006523974 2019-04-06 - Annual Report Annual Report 2019
0006420227 2019-03-02 - Annual Report Annual Report 2018
0005815190 2017-04-08 - Annual Report Annual Report 2017
0005602204 2016-07-15 - Annual Report Annual Report 2015
See something incorrect or outdated?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