Search icon

TOWER ASSET MANAGEMENT, INC.

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

Company Details

Entity Name: TOWER ASSET MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2014
Business ALEI: 1146280
Annual report due: 13 Jun 2025
Business address: 104 CHERRY HILL ROAD, BRANFORD, CT, 06405, United States
Mailing address: 104 CHERRY HILL ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: FARRICIELLIJEAN@AOL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
JEAN L FARRICIELLI Director 2895 STATE STREET, HAMDEN, CT, 06517, United States 104 Cherry Hill Rd, Branford, CT, 06405-2519, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEAN L. FARRICIELLI Agent 104 CHERRY HILL ROAD, BRANFORD, CT, 06405, United States 104 CHERRY HILL ROAD, BRANFORD, CT, 06405, United States +1 203-410-4442 FARRICIELLIJEAN@AOL.COM 104 CHERRY HILL RD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
JEAN L FARRICIELLI Officer 2895 STATE STREET, HAMDEN, CT, 06517, United States 104 Cherry Hill Rd, Branford, CT, 06405-2519, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012228805 2024-07-16 - Annual Report Annual Report -
BF-0011322432 2023-05-23 - Annual Report Annual Report -
BF-0010650486 2022-09-18 - Annual Report Annual Report -
BF-0009891367 2022-05-23 - Annual Report Annual Report -
BF-0008985738 2022-05-23 - Annual Report Annual Report 2020
0006640896 2019-09-09 - Annual Report Annual Report 2016
0006640895 2019-09-09 - Annual Report Annual Report 2015
0006640907 2019-09-09 - Annual Report Annual Report 2018
0006640913 2019-09-09 - Annual Report Annual Report 2019
0006640904 2019-09-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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