Search icon

TOWER INVESTMENT PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOWER INVESTMENT PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Jun 2016
Business ALEI: 1211167
Annual report due: 31 Mar 2024
Business address: 152-154 VINE STREET, HARTFORD, CT, 06112, United States
Mailing address: 152-154 VINE STREET, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JHNAWILLIAM@YAHOO.COM

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN WILLIAMS Officer 152-154 VINE STREET, HARTFORD, CT, 06112, United States +1 860-706-7079 JHNAWILLIAM@YAHOO.COM 345 Buckland Hills Dr, 7131, Manchester, CT, 06042-8704, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN WILLIAMS Agent 152-154 VINE STREET, HARTFORD, CT, 06112, United States 152-154 VINE STREET, HARTFORD, CT, 06112, United States +1 860-706-7079 JHNAWILLIAM@YAHOO.COM 345 Buckland Hills Dr, 7131, Manchester, CT, 06042-8704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008105467 2023-06-14 - Annual Report Annual Report 2017
BF-0008105466 2023-06-14 - Annual Report Annual Report 2020
BF-0011460059 2023-06-14 - Annual Report Annual Report -
BF-0010901150 2023-06-14 - Annual Report Annual Report -
BF-0008105465 2023-06-14 - Annual Report Annual Report 2019
BF-0009976454 2023-06-14 - Annual Report Annual Report -
BF-0008105464 2023-06-14 - Annual Report Annual Report 2018
BF-0011774394 2023-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005601965 2016-06-15 2016-06-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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