Search icon

TPF DEVELOPMENT CORP.

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

Company Details

Entity Name: TPF DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 1980
Business ALEI: 0109666
Annual report due: 24 Sep 2025
Business address: 64 LEWIS STREET, GREENWICH, CT, 06830, United States
Mailing address: 64 LEWIS STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tpfdevelopment@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Hon Cheung Agent 64 LEWIS STREET, GREENWICH, CT, 06830, United States 64 LEWIS STREET, GREENWICH, CT, 06830, United States +1 203-962-3885 tpfdevelopment@gmail.com 21 Harold St, Cos Cob, CT, 06807-2131, United States

Officer

Name Role Business address Residence address
Robert Fong Officer 64 Lewis Street, Greenwich, CT, 06830, United States 64 Lewis Street, Greenwich, CT, 06830, United States
Cynthia Fong Officer 64 LEWIS STREET, GREENWICH, CT, 06830, United States -
Lilian Fong Officer 64 LEWIS STREET, GREENWICH, CT, 06830, United States 78 Pond Pl, Cos Cob, CT, 06807-2222, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0005767 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2004-04-14 2023-10-01 2025-03-31
HIC.0583910 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2004-03-05 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282728 2024-08-26 - Annual Report Annual Report -
BF-0011384335 2023-09-12 - Annual Report Annual Report -
BF-0010221061 2022-09-06 - Annual Report Annual Report 2022
BF-0010130058 2021-10-14 - Annual Report Annual Report -
BF-0010121584 2021-09-27 - Annual Report Annual Report -
BF-0009811934 2021-09-20 - Annual Report Annual Report -
BF-0010087285 2021-07-18 2021-07-18 Interim Notice Interim Notice -
0007006639 2020-10-22 - Annual Report Annual Report 2020
0007006384 2020-10-21 - Annual Report Annual Report 2018
0007006380 2020-10-21 - Annual Report Annual Report 2017

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 190112 TPF DEVELOPMENT CORP., ET AL. v. R&R POOL & HOME, INC., ET AL. 2019-07-05 Pre Appeal Petition Dismissed View Case
Pet SC 190102 TPF DEVELOPMENT CORP., ET AL. v. R&R POOL & HOME, INC., ET AL. 2019-07-01 Pre Appeal Petition Returned View Case
AC 42504 TPF DEVELOPMENT CORP., ET AL. v. R&R POOL & HOME, INC., ET AL. 2019-01-22 Appeal Case Disposed View Case
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