TOWN LINE CORP.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TOWN LINE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Oct 2015 |
Business ALEI: | 1188266 |
Annual report due: | 19 Oct 2025 |
Business address: | 345 HAWLEY LANE, STRATFORD, CT, 06614, United States |
Mailing address: | 2319 WHITNEY AVENUE STE 6C, HAMDEN, CT, United States, 06518 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | malicki@halloransage.com |
NAICS
445320 Beer, Wine, and Liquor RetailersThis industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD C. DELANEY | Officer | 345 HAWLEY LANE, STRATFORD, CT, 06614, United States | 610 BURR STREET, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD C. DELANEY | Director | 345 HAWLEY LANE, STRATFORD, CT, 06614, United States | 610 BURR STREET, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRAD N. MALICKI | Agent | HALLORAN & SAGE LLP, 213 COURT ST., STE. 205, MIDDLETOWN, CT, 06457, United States | HALLORAN & SAGE LLP, 213 COURT ST., STE. 205, MIDDLETOWN, CT, 06457, United States | +1 860-346-8641 | malicki@halloransage.com | 138 Ridgewood Dr, Rocky Hill, CT, 06067-1036, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0015353 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2016-01-21 | 2024-01-21 | 2025-01-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012414619 | 2024-10-21 | - | Annual Report | Annual Report | - |
BF-0011214471 | 2023-10-24 | - | Annual Report | Annual Report | - |
BF-0010350433 | 2022-10-06 | - | Annual Report | Annual Report | 2022 |
BF-0009817159 | 2021-11-14 | - | Annual Report | Annual Report | - |
0007191726 | 2021-02-26 | - | Annual Report | Annual Report | 2020 |
0006712764 | 2020-01-07 | - | Annual Report | Annual Report | 2019 |
0006712762 | 2020-01-07 | - | Annual Report | Annual Report | 2018 |
0006712759 | 2020-01-07 | - | Annual Report | Annual Report | 2016 |
0006712761 | 2020-01-07 | - | Annual Report | Annual Report | 2017 |
0005418476 | 2015-10-20 | 2015-10-20 | First Report | Organization and First Report | - |
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