Search icon

TOWN LINE CORP.

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

Company Details

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

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This 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

Officer

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

Director

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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