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 |
NAICS
713990 All Other Amusement and Recreation IndustriesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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