Search icon

TIME TO TRI, LLC

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

Company Details

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

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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