Search icon

TIM EATON LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TIM EATON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 2014
Business ALEI: 1158276
Annual report due: 31 Mar 2025
Business address: 425 FAIRFIELD AVE, STAMFORD, CT, 06902, United States
Mailing address: 425 FAIRFIELD AVE, SUITE 4211, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: timeatondpr@gmail.com

Industry & Business Activity

NAICS

811420 Reupholstery and Furniture Repair

This industry comprises establishments primarily engaged in one or more of the following: (1) reupholstering furniture; (2) refinishing furniture; (3) repairing furniture; and (4) repairing and restoring furniture. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Cynthia James Agent 425 FAIRFIELD AVE SUITE 4200, STAMFORD, CT, 06902, United States 425 FAIRFIELD AVE SUITE 4200, STAMFORD, CT, 06902, United States +1 203-706-9217 cynthiajamesglobal@gmail.com 94 Cynthia Ln, D-4, Middletown, CT, 06457-2158, United States

Officer

Name Role Business address Residence address
TIM EATON Officer 425 FAIRFIELD AVE, SUITE 4211, STAMFORD, CT, 06902, United States 53 Old Barn Road S, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265911 2024-04-02 - Annual Report Annual Report -
BF-0011202655 2023-02-01 - Annual Report Annual Report -
BF-0010551307 2022-06-11 - Annual Report Annual Report -
BF-0009800368 2022-04-06 - Annual Report Annual Report -
0007154033 2021-02-15 - Annual Report Annual Report 2020
0006525575 2019-04-06 - Annual Report Annual Report 2015
0006525579 2019-04-06 - Annual Report Annual Report 2017
0006525577 2019-04-06 - Annual Report Annual Report 2016
0006525581 2019-04-06 - Annual Report Annual Report 2018
0006525582 2019-04-06 - Annual Report Annual Report 2019
See something incorrect or outdated?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