Entity Name: | TIME TO TRI, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Mar 2015 |
Business ALEI: | 1169707 |
Annual report due: | 31 Mar 2026 |
Business address: | 85 COLONEL BROWN RD, GRISWOLD, CT, 06351, United States |
Mailing address: | 85 COLONEL BROWN RD, GRISWOLD, CT, United States, 06351 |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | brucebousquet@sbcglobal.net |
NAICS
713990 All Other Amusement and Recreation IndustriesThis industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRUCE BOUSQUET JR. | Agent | 85 COLONEL BROWN RD, GRISWOLD, CT, 06351, United States | 85 COLONEL BROWN RD, GRISWOLD, CT, 06351, United States | +1 860-334-6056 | brucebousquet@sbcglobal.net | 85 COLONEL BROWN RD, GRISWOLD, CT, 06351, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE F. BOUSQUET JR. | Officer | 85 COLONEL BROWN ROAD, GRISWOLD, CT, 06351, United States | 85 COLONEL BROWN ROAD, GRISWOLD, CT, 06351, United States |
SHARON J. BOUSQUET | Officer | 85 COLONEL BROWN ROAD, GRISWOLD, CT, 06351, United States | 85 COLONEL BROWN ROAD, GRISWOLD, CT, 06351, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013049963 | 2025-01-16 | - | Annual Report | Annual Report | - |
BF-0012415367 | 2024-01-14 | - | Annual Report | Annual Report | - |
BF-0011211003 | 2023-02-05 | - | Annual Report | Annual Report | - |
BF-0010389512 | 2022-02-27 | - | Annual Report | Annual Report | 2022 |
0007063286 | 2021-01-13 | - | Annual Report | Annual Report | 2021 |
0006820326 | 2020-03-07 | - | Annual Report | Annual Report | 2020 |
0006527624 | 2019-04-09 | 2019-04-09 | Change of Agent | Agent Change | - |
0006501254 | 2019-03-27 | 2019-03-27 | Change of Agent Address | Agent Address Change | - |
0006489794 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006422000 | 2019-03-04 | - | Annual Report | Annual Report | 2016 |
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