Search icon

TOWNE & LOCKE, LLC

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

Company Details

Entity Name: TOWNE & LOCKE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Aug 2015
Business ALEI: 1183620
Annual report due: 31 Mar 2024
Business address: 92 Williams St, Norwich, CT, 06360, United States
Mailing address: 92 Williams St, Norwich, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: SHAWN@TOWNEANDLOCKE.COM

Industry & Business Activity

NAICS

561330 Professional Employer Organizations

This industry comprises establishments primarily engaged in providing human resources and human resource management services to client businesses and households. Establishments in this industry operate in a co-employment relationship with client businesses or organizations and are specialized in performing a wide range of human resource and personnel management duties, such as payroll, payroll tax, benefits administration, workers' compensation, unemployment, and human resource administration. Professional employer organizations (PEOs) are responsible for payroll, including withholding and remitting employment-related taxes, for some or all of the employees of their clients, and also serve as the employer of those employees for benefits and related purposes. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
SHAWN M PAPROCKI Officer 92 Williams St, Norwich, CT, 06360, United States 92 Williams St, Norwich, CT, 06360-3420, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010570164 2023-08-28 - Annual Report Annual Report -
BF-0011213030 2023-08-28 - Annual Report Annual Report -
BF-0008601876 2022-04-13 - Annual Report Annual Report 2020
BF-0008601878 2022-04-13 - Annual Report Annual Report 2019
BF-0009935028 2022-04-13 - Annual Report Annual Report -
BF-0010459915 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0008601877 2021-07-14 - Annual Report Annual Report 2018
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006463700 2019-03-14 - 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See something incorrect or outdated?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