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 |
NAICS
236117 New Housing For-Sale BuildersThis 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
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
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 |
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 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 |
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 | |||||||||||||||||||
|
Name | Weston Gas Station LLC |
Role | Debtor |
Name | ALLIANCE ENERGY LLC |
Role | Secured Party |
Name | TOWNE BUILDING & DEVELOPMENT LLC |
Role | Debtor |
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