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 |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis 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
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 |
Name | Role |
---|---|
Oberst DeFala Law, PC | Agent |
Name | Role | Residence address |
---|---|---|
CAROL DOWD | Director | 2 DOVER STREET, UNIT 2, NORWALK, CT, 06850, United States |
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 |
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