Search icon

TWODIFORU, LLC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TWODIFORU, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2011
Business ALEI: 1040650
Annual report due: 31 Mar 2026
Business address: 44 SCHOOL ST, BRANFORD, CT, 06405, United States
Mailing address: 44 SCHOOL STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: conniegriffin11@yahoo.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

Officer

Name Role Business address Residence address
WILLIAM F. AMMERER Officer 44 SCHOOL STREET, BRANFORD, CT, 06405, United States 44 SCHOOL STREET, BRANFORD, CT, 06405, United States
CONNIE GRIFFIN Officer 44 SCHOOL STREET, BRANFORD, CT, 06405, United States 44 SCHOOL STREET, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD FLORENTINE Agent 261 EAST MAIN STREET, BRANFORD, CT, 06405, United States 261 EAST MAIN STREET, BRANFORD, CT, 06405, United States +1 203-208-0721 conniegriffin11@yahoo.com 407 OLD TOLL RD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013011287 2025-02-28 - Annual Report Annual Report -
BF-0012345572 2024-02-01 - Annual Report Annual Report -
BF-0011424692 2023-01-31 - Annual Report Annual Report -
BF-0010315593 2022-04-12 - Annual Report Annual Report 2022
0007093500 2021-02-01 - Annual Report Annual Report 2020
0007093521 2021-02-01 - Annual Report Annual Report 2021
0006372602 2019-02-08 - Annual Report Annual Report 2019
0006372561 2019-02-08 - Annual Report Annual Report 2014
0006372586 2019-02-08 - Annual Report Annual Report 2018
0006372576 2019-02-08 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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