Search icon

PALMER ISLAND LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Court Cases

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
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