Search icon

TWOMBLY, INC.

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

Company Details

Entity Name: TWOMBLY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1979
Business ALEI: 0090389
Annual report due: 12 Mar 2026
Business address: 10 JENNIFER LANE 10 JENNIFER LANE, BURLINGTON, CT, 06013, United States
Mailing address: JOHN TWOMBLY JENNIFER LANE 10 JENNIFER LANE, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kprl2@yahoo.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
THOMAS F. MC DERMOTT, J Agent 20 OSBORN ROAD, 20 OSBORN ROAD, LITCHFIELD, CT, 06759, United States +1 860-716-6397 kprl2@yahoo.com 20 OSBORN ROAD, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
SUSAN TWOMBLY Officer JENNIFER LANE, BURLINGTON, CT, 06013, United States JENNIFER LANE, BURLINGTON, CT, 06013, United States
JOHN TWOMBLY Officer JENNIFER LANE, BURLINGTON, CT, 06013, United States JENNIFER LANE, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0574477 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2007-12-01 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904642 2025-02-11 - Annual Report Annual Report -
BF-0012043676 2024-02-16 - Annual Report Annual Report -
BF-0011076415 2023-02-10 - Annual Report Annual Report -
BF-0010630553 2022-06-14 - Annual Report Annual Report -
BF-0009334885 2022-05-31 - Annual Report Annual Report 2020
BF-0009878694 2022-05-31 - Annual Report Annual Report -
0006767152 2020-02-20 - Annual Report Annual Report 2019
0006432922 2019-03-07 - Annual Report Annual Report 2018
0005782026 2017-03-04 - Annual Report Annual Report 2017
0005555871 2016-05-04 - 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See something incorrect or outdated?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