Search icon

TOWNE ASSOCIATES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOWNE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Sep 2014
Business ALEI: 1155977
Annual report due: 31 Mar 2024
Business address: 17 MARNE STREET, HAMDEN, CT, 06514, United States
Mailing address: 17 MARNE STREET, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: townebilliards@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sara Mooser Agent 17 MARNE STREET, HAMDEN, CT, 06514, United States 17 Marne St, Hamden, CT, 06514, United States +1 203-954-9787 townebilliards@gmail.com 1167 Whitney Ave, Hamden, CT, 06517, United States

Officer

Name Role Business address Residence address
SARA MOOSER KING Officer 17 MARNE STREET, HAMDEN, CT, 06514, United States 1167 Whitney Ave, Hamden, CT, 06517-3434, United States
LINDA CRAIG MOOSER Officer 17 MARNE STREET, HAMDEN, CT, 06514, United States 1167 WHITNEY AVENUE, UNIT A-9, HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007675 CAFE LIQUOR ACTIVE CURRENT 2014-11-18 2024-03-18 2025-03-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009005942 2023-04-03 - Annual Report Annual Report 2017
BF-0009098054 2023-04-03 - Annual Report Annual Report 2018
BF-0009058233 2023-04-03 - Annual Report Annual Report 2020
BF-0009927380 2023-04-03 - Annual Report Annual Report -
BF-0010753800 2023-04-03 - Annual Report Annual Report -
BF-0009005945 2023-04-03 - Annual Report Annual Report 2019
BF-0011198493 2023-04-03 - Annual Report Annual Report -
BF-0009077535 2023-03-30 - Annual Report Annual Report 2016
BF-0011688998 2023-02-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005425666 2015-11-06 - Annual Report Annual Report 2015
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