Search icon

Timothy Brown LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Timothy Brown LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 2021
Business ALEI: 2398000
Annual report due: 31 Mar 2025
Business address: 38 Kathrine Dr, Hamden, CT, 06514-2708, United States
Mailing address: 38 Kathrine Dr, Hamden, CT, United States, 06514-2708
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: timbrownphotographer@gmail.com

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Timothy Brown Agent 38 Kathrine Dr, Hamden, CT, 06514-2708, United States 38 Kathrine Dr, Hamden, CT, 06514-2708, United States +1 203-747-5067 timbrownphotographer@gmail.com 49-51 PINE STREET, NEW CANAAN, CT, 06840, United States

Officer

Name Role Phone E-Mail Residence address
Timothy Brown Officer +1 203-747-5067 timbrownphotographer@gmail.com 49-51 PINE STREET, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012325606 2024-03-28 - Annual Report Annual Report -
BF-0011121288 2023-03-28 - Annual Report Annual Report -
BF-0010232483 2022-03-03 - Annual Report Annual Report 2022
BF-0010162269 2021-12-07 - Business Formation Certificate of Organization -

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_07-cr-00073 Judicial Publications - -
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type criminal

Parties

Name Gregory Bolling
Role Defendant
Name Timothy Brown LLC
Role Defendant
Name Karvasik Caldwell
Role Defendant
Name Darlene Caputo
Role Defendant
Name Carlos
Role Defendant
Name Country
Role Defendant
Name Vida Deas
Role Defendant
Name William Moniz
Role Defendant
Name NICE INC.
Role Defendant
Name PAPI, INC.
Role Defendant
Name Luis Ramos
Role Defendant
Name Marta Ramos
Role Defendant
Name Lashawn Smith
Role Defendant
Name Michael Stewart
Role Defendant
Name Roberto Stewart
Role Defendant
Name Byron Turner
Role Defendant
Name V CORP.
Role Defendant
Name Kenneth Wilson
Role Defendant
Name USA
Role Plaintiff
Name BY
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_07-cr-00073-0
Date 2008-11-24
Notes RULING denying 569 Motion to Suppress as to Vida Deas (2). Signed by Judge Christopher F. Droney on 11/24/08. (S-D'Onofrio, B.)
View View File
Opinion ID USCOURTS-ctd-3_07-cr-00073-2
Date 2008-11-24
Notes RULING denying 256 Motion for Bill of Particulars as to Vida Deas (2); denying as moot 257 Motion for Release of Brady Materials as to Vida Deas (2); denying 258 Motion for Disclosure as to Vida Deas (2); denying as moot 259 Motion to Sever Defendant as to Vida Deas (2); denying as moot 261 Motion for Misjoinder as to Vida Deas (2); denying 262 Motion for Leave to File as to Vida Deas (2); denying 538 Motion to Dismiss as to Vida Deas (2). Signed by Judge Christopher F. Droney on 11/24/08. (S-D'Onofrio, B.)
View View File
Opinion ID USCOURTS-ctd-3_07-cr-00073-1
Date 2008-11-24
Notes RULING denying 561 Motion to Dismiss as to Vida Deas (2). Signed by Judge Christopher F. Droney on 11/24/08. (S-D'Onofrio, B.)
View View File
Opinion ID USCOURTS-ctd-3_07-cr-00073-3
Date 2012-08-29
Notes ORDER denying 878 Motion for New Trial as to Vida Deas (2). Signed by Judge Stefan R. Underhill on 8/29/2012. (Carter, J.)
View View File
Opinion ID USCOURTS-ctd-3_07-cr-00073-4
Date 2016-02-25
Notes ORDER denying 891 Motion for Order as to Vida Deas (2). Signed by Judge Stefan R. Underhill on 2/25/2016. (Buttrick, A.)
View View File
USCOURTS-ctd-3_10-cv-01293 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Timothy Brown LLC
Role Defendant
Name Patrick Deely
Role Defendant
Name Brian Distefano
Role Defendant
Name ROBERT MARTIN COMPANY, LLC
Role Defendant
Name James Masterson
Role Defendant
Name David McKnight
Role Defendant
Name Jerry Pinto
Role Defendant
Name Michael Ponzillo
Role Defendant
Name Orlando Rivera
Role Defendant
Name Victor L. Jordan
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-01293-0
Date 2011-08-03
Notes ORDER denying 35 Motion to Amend/Correct. Signed by Judge Holly B. Fitzsimmons on 8/2/2011. (Garcia, M.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01293-1
Date 2011-08-03
Notes ORDER denying 39 Motion to Compel. Signed by Judge Holly B. Fitzsimmons on 8/2/2011. (Garcia, M.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01293-2
Date 2011-12-13
Notes VACATED, pursuant to 61 order RE: ORDER granting 43 Motion for Partial Summary Judgment. Signed by Judge Holly B. Fitzsimmons on 12/13/2011. (Garcia, M.) Modified on 12/27/2011 (Blough, B.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01293-3
Date 2011-12-27
Notes RECOMMENDED RULING GRANTING 43 MOTION for Summary Judgment filed by Timothy Brown, Brian Distefano, David McKnight, Michael Ponzillo, Patrick Deely, Orlando Rivera 11 Pages. Objections due by 1/10/2012. Signed by Judge Holly B. Fitzsimmons on 12/27/2011. (Garcia, M.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01293-4
Date 2012-04-18
Notes RULING granting 43 Motion for Summary Judgment; terminating as moot 63 Recommended Ruling.; terminating as moot 68 Motion to Alter Judgment; terminating as moot 68 Motion to Amend/Correct. Signed by Judge Janet C. Hall on 4/18/2012. (Oliver, T.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01293-5
Date 2012-05-21
Notes RULING granting in part and denying in part 78 Motion to Amend/Correct. Signed by Judge Janet C. Hall on 5/21/2012. (Oliver, T.)
View View File
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