Entity Name: | PALMER ISLAND LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 12 May 2017 |
Business ALEI: | 1239102 |
Annual report due: | 31 Mar 2024 |
Business address: | 10 SOUTH END COURT, OLD GREENWICH, CT, 06870, United States |
Mailing address: | 10 SOUTH END COURT, OLD GREENWICH, CT, United States, 06870 |
ZIP code: | 06870 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tim@12development.com |
NAICS
236115 New Single-Family Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TIMOTHY MULDOON | Agent | 10 SOUTH END COURT, OLD GREENWICH, CT, 06870, United States | 10 SOUTH END COURT, OLD GREENWICH, CT, 06870, United States | +1 203-273-9028 | tim@12development.com | 10 Palmer Island, Old Greenwich, CT, 06870, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TIMOTHY MULDOON | Officer | 10 SOUTH END COURT, OLD GREENWICH, CT, 06870, United States | +1 203-273-9028 | tim@12development.com | 10 Palmer Island, Old Greenwich, CT, 06870, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009878000 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0008990641 | 2023-02-22 | - | Annual Report | Annual Report | 2020 |
BF-0011334104 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010835060 | 2023-02-22 | - | Annual Report | Annual Report | - |
0006908054 | 2020-05-21 | 2020-05-21 | Change of Business Address | Business Address Change | - |
0006419324 | 2019-02-27 | 2019-02-27 | Change of Agent | Agent Change | - |
0006410043 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
0006232565 | 2018-08-14 | - | Annual Report | Annual Report | 2018 |
0005844159 | 2017-05-12 | 2017-05-12 | Business Formation | Certificate of Organization | - |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 45082 | NORMA KERLIN v. PLANNING AND ZONING COMMISSION OF THE TOWN OF GREENWICH ET AL. | 2021-10-28 | Appeal Case | Disposed | View Case |
FST-CV19-6047735-S | KERLIN, NORMA v. PLANNING AND ZONING COMMISSION OF THE TOWN OF GREE Et Al | 2019-09-09 | A00 - Appeals - Zoning | - | View Case |
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