Search icon

NEWTOWN MOBILE HOME SALES, LLC

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

Company Details

Entity Name: NEWTOWN MOBILE HOME SALES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2013
Business ALEI: 1110942
Annual report due: 31 Mar 2026
Business address: 28 POCONO ROAD, NEWTOWN, CT, 06470, United States
Mailing address: PO BOX 467, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Efmorgan13@gmail.com

Industry & Business Activity

NAICS

459930 Manufactured (Mobile) Home Dealers

This industry comprises establishments primarily engaged in retailing new and/or used manufactured homes (i.e., mobile homes), parts, and equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ERNEST F. MORGAN JR. Officer 28 POCONO ROAD, NEWTOWN, CT, 06470, United States +1 203-837-7160 efmorgan13@gmail.com 28 POCONO ROAD, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERNEST F. MORGAN JR. Agent 28 POCONO ROAD, NEWTOWN, CT, 06470, United States PO BOX 467, NEWTOWN, CT, 06470, United States +1 203-837-7160 efmorgan13@gmail.com 28 POCONO ROAD, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MHS.0000021 MOBILE HOME SELLER ACTIVE CURRENT 2013-08-02 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026428 2025-03-05 - Annual Report Annual Report -
BF-0012165226 2024-01-16 - Annual Report Annual Report -
BF-0011302166 2023-01-10 - Annual Report Annual Report -
BF-0010220595 2022-01-25 - Annual Report Annual Report 2022
0007052014 2021-01-05 - Annual Report Annual Report 2021
0006708288 2020-01-02 - Annual Report Annual Report 2020
0006302429 2019-01-02 - Annual Report Annual Report 2019
0006064282 2018-02-08 - Annual Report Annual Report 2018
0005843100 2017-05-13 - Annual Report Annual Report 2017
0005563149 2016-05-14 - 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See something incorrect or outdated?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