Entity Name: | TOWNE ENVIRONMENTAL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Nov 2015 |
Business ALEI: | 1190646 |
Annual report due: | 31 Mar 2026 |
Business address: | 2110 BOSTON AVE, BRIDGEPORT, CT, 06610, United States |
Mailing address: | 4547 Route 9 N, Suite Q, HOWELL, NJ, United States, 07731 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | eschuck@livewhs.com |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID GREISMAN | Officer | 2110 BOSTON AVE, BRIDGEPORT, CT, 06610, United States | 213 GLEN AVE, LAKEWOOD, NJ, 08701, United States |
Name | Role |
---|---|
NUCO FILINGS CORP. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013059603 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012262482 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011443676 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0011791996 | 2023-05-03 | 2023-05-03 | Agent Resignation | Agent Resignation | - |
BF-0009845855 | 2022-12-29 | - | Annual Report | Annual Report | - |
BF-0010893167 | 2022-12-29 | - | Annual Report | Annual Report | - |
BF-0008477719 | 2022-12-29 | - | Annual Report | Annual Report | 2019 |
BF-0008477718 | 2022-12-29 | - | Annual Report | Annual Report | 2020 |
0006683726 | 2019-11-20 | - | Annual Report | Annual Report | 2018 |
0005950438 | 2017-10-23 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005114931 | Active | OFS | 2023-01-13 | 2028-01-13 | ORIG FIN STMT | |||||||||||||
|
Name | TOWNE ENVIRONMENTAL SERVICES, LLC |
Role | Debtor |
Name | Pathward, National Association |
Role | Secured Party |
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