Entity Name: | TOWER PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Apr 2014 |
Business ALEI: | 1138928 |
Annual report due: | 31 Mar 2026 |
Business address: | 246 FEDERAL ROAD, SUITE D-26, BROOKFIELD, CT, 06804, United States |
Mailing address: | 246 FEDERAL ROAD, SUITE D-26, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ecentuori@towercorp.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL P. DIMYAN | Agent | 246 FEDERAL RD, UNIT D-26, BROOKFIELD, CT, 06804, United States | 246 FEDERAL RD, UNIT D-26, BROOKFIELD, CT, 06804, United States | +1 203-775-5000 | ecentuori@towercorp.com | 22 MERLINS LANE, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL P. DIMYAN | Officer | 246 FEDERAL RD, UNIT D-26, BROOKFIELD, CT, 06804, United States | +1 203-775-5000 | ecentuori@towercorp.com | 22 MERLINS LANE, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013035947 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012330677 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011322123 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010286408 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007178465 | 2021-02-19 | - | Annual Report | Annual Report | 2021 |
0006811831 | 2020-03-04 | - | Annual Report | Annual Report | 2020 |
0006384914 | 2019-02-15 | - | Annual Report | Annual Report | 2019 |
0006286743 | 2018-12-04 | - | Annual Report | Annual Report | 2018 |
0006286735 | 2018-12-04 | - | Annual Report | Annual Report | 2015 |
0006286740 | 2018-12-04 | - | Annual Report | Annual Report | 2017 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brookfield | 246 FEDERAL RD #C33 | D14//035/C33/ | - | 2868 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | TOWER PARTNERS, LLC |
Sale Date | 2023-07-05 |
Sale Price | $138,800 |
Name | HIGH VIEW OF WESTERN CONNECTICUT, LLC |
Sale Date | 2007-01-04 |
Sale Price | $180,000 |
Name | BEINFIELD LYNN |
Sale Date | 2001-04-02 |
Name | ROODHUYZEN JAMES E TRUSTEE + BEINFIELD |
Sale Date | 1998-05-19 |
Acct Number | 00067000 |
Assessment Value | $578,070 |
Appraisal Value | $825,810 |
Land Use Description | Retail/Res |
Zone | TCD |
Land Assessed Value | $250,780 |
Land Appraised Value | $358,260 |
Parties
Name | TOWER PARTNERS, LLC |
Sale Date | 2014-06-23 |
Sale Price | $1,000,000 |
Name | JUDICIAL REALTY, LLC |
Sale Date | 2005-05-17 |
Sale Price | $850,000 |
Name | LANDING LLC (THE) |
Sale Date | 1996-07-15 |
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