Entity Name: | TWIN ELMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Oct 1995 |
Business ALEI: | 0523648 |
Business address: | 181 RIVERSIDE AVENUE, WESTPORT, CT, 06880, United States |
Mailing address: | 181 RIVERSIDE AVENUE, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | shouldin@twinelms.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TWIN ELMS, LLC, NEW YORK | 3648306 | NEW YORK |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
DAVID S. MILES | Agent | 1 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States | 1 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States | shouldin@twinelms.com | 22 TEN ROD ROAD, SOUTH KENT, CT, 06785, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT HOULDIN | Officer | 181 RIVERSIDE AVENUE, WESTPORT, CT, 06880, United States | 181 RIVERSIDE AVENUE, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010425807 | 2022-01-18 | 2022-02-01 | Dissolution | Certificate of Dissolution | - |
0007098737 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006817381 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
0006357504 | 2019-02-04 | - | Annual Report | Annual Report | 2019 |
0006231296 | 2018-08-11 | - | Annual Report | Annual Report | 2018 |
0006069573 | 2018-02-12 | - | Annual Report | Annual Report | 2017 |
0005809308 | 2017-04-04 | - | Annual Report | Annual Report | 2016 |
0005809301 | 2017-04-04 | - | Annual Report | Annual Report | 2015 |
0005326642 | 2015-05-05 | - | Annual Report | Annual Report | 2013 |
0005326644 | 2015-05-05 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8331407008 | 2020-04-08 | 0156 | PPP | 181 Riverdale Ave., WESTPORT, CT, 06880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003006649 | Active | LABOR | 2014-07-21 | 9999-12-31 | ORIG FIN STMT | |||||||||||||
|
Name | TWIN ELMS, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT |
Role | Secured Party |
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