Search icon

TOWNE ENVIRONMENTAL SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This 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

Officer

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

Agent

Name Role
NUCO FILINGS CORP. Agent

Filing

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

Debts and Liens

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

Parties

Name TOWNE ENVIRONMENTAL SERVICES, LLC
Role Debtor
Name Pathward, National Association
Role Secured Party
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