Entity Name: | TIM'S LANDSCAPING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 11 Mar 2015 |
Business ALEI: | 1169807 |
Annual report due: | 31 Mar 2024 |
Business address: | 234 TURNEY RD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 234 TURNEY RD, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | TIMSLANDSCAPING203@YAHOO.COM |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY HUNTER MCCALL | Officer | 234 TURNEY RD, FAIRFIELD, CT, 06824, United States | 234 TURNEY RD, FAIRFIELD, CT, 06824, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0563006 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | 1999-04-20 | 1999-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011204351 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0009480020 | 2022-12-19 | - | Annual Report | Annual Report | 2018 |
BF-0010757059 | 2022-12-19 | - | Annual Report | Annual Report | - |
BF-0009480017 | 2022-12-19 | - | Annual Report | Annual Report | 2017 |
BF-0009480019 | 2022-12-19 | - | Annual Report | Annual Report | 2019 |
BF-0009480018 | 2022-12-19 | - | Annual Report | Annual Report | 2020 |
BF-0009480016 | 2022-12-19 | - | Annual Report | Annual Report | 2016 |
BF-0009931283 | 2022-12-19 | - | Annual Report | Annual Report | - |
0005295273 | 2015-03-11 | 2015-03-11 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4131658006 | 2020-06-25 | 0156 | PPP | 234 TURNEY RD, FAIRFIELD, CT, 06824-6956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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