Search icon

TOWNE BUILDING & DEVELOPMENT LLC

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

Company Details

Entity Name: TOWNE BUILDING & DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 May 2014
Business ALEI: 1143024
Annual report due: 31 Mar 2025
Business address: 28 HERMIT LANE, WESTPORT, CT, 06880, United States
Mailing address: 28 HERMIT LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tomkelley5094@gmail.com
E-Mail: towne.build@gmail.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
THOMAS A. KELLEY JR. Officer 28 HERMIT LANE, WESTPORT, CT, 06880, United States 28 HERMIT LANE, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013871 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2014-06-18 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309771 2025-01-14 - Annual Report Annual Report -
BF-0011322298 2023-02-06 - Annual Report Annual Report -
BF-0009388194 2022-12-30 - Annual Report Annual Report 2020
BF-0009905614 2022-12-30 - Annual Report Annual Report -
BF-0010829882 2022-12-30 - Annual Report Annual Report -
0006516357 2019-04-02 - Annual Report Annual Report 2019
0006087764 2018-02-20 - Annual Report Annual Report 2018
0005855500 2017-06-05 - Annual Report Annual Report 2017
0005719040 2016-12-15 - Annual Report Annual Report 2016
0005559927 2016-05-10 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005162817 Active OFS 2023-08-31 2028-08-31 ORIG FIN STMT

Parties

Name Weston Gas Station LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name TOWNE BUILDING & DEVELOPMENT LLC
Role Debtor
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