Search icon

TOWN GAS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOWN GAS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2005
Business ALEI: 0841499
Annual report due: 31 Mar 2026
Business address: 37 MIGEON AVE, TORRINGTON, CT, 06790, United States
Mailing address: 15 CIDER MILL RD, BURLINGTON, CT, United States, 06013
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: faani015@gmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IRFAN AHMED Agent 37 MIGEON AVENUE, TORRINGTON, CT, 06790, United States 15 CIDER MILL ROAD, BURLINGTON, CT, 06013, United States +1 860-480-3252 faani015@gmail.com 50 ELMIRA AVE, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Phone E-Mail Residence address
IRFAN AHMED Officer 37 MIGEON AVE, TORRINGTON, CT, 06790, United States +1 860-480-3252 faani015@gmail.com 50 ELMIRA AVE, TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.110944 LOTTERY SALES AGENT INACTIVE CANCELLED - 2014-04-01 2015-03-31
RGD.0002983 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2007-12-17 2011-11-01 2012-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973872 2025-03-21 - Annual Report Annual Report -
BF-0012143122 2024-02-28 - Annual Report Annual Report -
BF-0011173809 2023-02-24 - Annual Report Annual Report -
BF-0010332535 2022-03-18 - Annual Report Annual Report 2022
0007103322 2021-02-01 - Annual Report Annual Report 2021
0006909375 2020-05-25 - Annual Report Annual Report 2020
0006502675 2019-03-28 - Annual Report Annual Report 2019
0006466654 2019-03-14 - Annual Report Annual Report 2018
0006064368 2018-02-08 - Annual Report Annual Report 2017
0005712659 2016-12-06 - 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