Search icon

TOWNHOUSE BUILDERS INC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOWNHOUSE BUILDERS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2022
Branch of: TOWNHOUSE BUILDERS INC, NEW YORK (Company Number 3783068)
Business ALEI: 2558998
Annual report due: 17 May 2025
Business address: 3611 14th Ave, Brooklyn, NY, 11218-3773, United States
Mailing address: 3611 14th Ave, Suite 606, Brooklyn, NY, United States, 11218-3773
Mailing jurisdiction address: 3611 14th Ave, Suite 606, Brooklyn, 11218-3773, United States
Place of Formation: NEW YORK
E-Mail: molly@promont.nyc
E-Mail: marty@promont.nyc

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Residence address
Israel Lerner Officer 3611 14th Ave, Suite 606, Brooklyn, NY, 11218-3773, United States
Marty Waisbrod Officer 3611 14th Ave, Suite 606, Brooklyn, NY, 11218-3773, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011251078 2024-10-14 - Annual Report Annual Report -
BF-0012389907 2024-10-14 - Annual Report Annual Report -
BF-0012749677 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010596205 2022-05-17 - Business Registration Certificate of Authority -
See something incorrect or outdated?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