Search icon

TOWER PARTNERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Property Vision Details

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
Acct Number 09173000
Assessment Value $135,480
Appraisal Value $193,540
Land Use Description Office Condo
Zone C-1

Parties

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
Brookfield 18 OLD ROUTE 7 D08//005// 0.95 2367 Source Link
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
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