Search icon

BRANETT TOWNHOUSES, INC.

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

Company Details

Entity Name: BRANETT TOWNHOUSES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 1985
Business ALEI: 0169512
Annual report due: 15 May 2026
Business address: BRANETT TOWNHOUSES, INC. C/O CAROL DOWD, SECRETARY 2 DOVER STREET, UNIT 2, NORWALK, CT, 06850, United States
Mailing address: 2 DOVER STREET UNIT 2 C/O CAROL DOWD, SECRETARY, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sharon@oberstlaw.com
E-Mail: branetttownhousesinc@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
ALEXANDRA WHITE Officer 2 DOVER STREET, UNIT 5, NORWALK, CT, 06850, United States
ERIKA WINN Officer 2 DOVER STREET, UNIT 1, NORWALK, CT, 06850, United States
KEON KELLY Officer 2 DOVER STREET, UNIT 3, NORWALK, CT, 06850, United States
CAROL DOWD Officer 2 DOVER STREET, UNIT 2, NORWALK, CT, 06850, United States

Agent

Name Role
Oberst DeFala Law, PC Agent

Director

Name Role Residence address
CAROL DOWD Director 2 DOVER STREET, UNIT 2, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906835 2025-04-19 - Annual Report Annual Report -
BF-0012049508 2024-04-17 - Annual Report Annual Report -
BF-0011079747 2023-04-19 - Annual Report Annual Report -
BF-0010373227 2022-06-17 - Annual Report Annual Report 2022
0007318751 2021-05-03 - Annual Report Annual Report 2021
0006899072 2020-05-06 - Annual Report Annual Report 2020
0006513115 2019-04-01 - Annual Report Annual Report 2019
0006154810 2018-04-06 - Annual Report Annual Report 2018
0005823985 2017-04-21 - Annual Report Annual Report 2017
0005585008 2016-06-13 - 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See something incorrect or outdated?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