Search icon

A A G ASSOCIATES L.L.C.

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

Company Details

Entity Name: A A G ASSOCIATES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 1994
Business ALEI: 0500007
Annual report due: 31 Mar 2026
Business address: 188 Thunder Hill Dr, Stamford, CT, 06902-1024, United States
Mailing address: 188 Thunder Hill Dr, Stamford, CT, United States, 06902-1024
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aag@snet.net

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TAINA DENIZE Agent 188 THUNDERHILL DRIVE, STAMFORD, CT, 06902, United States 188 THUNDERHILL DRIVE, STAMFORD, CT, 06902, United States +1 203-273-3924 aag@snet.net 188 THUNDERHILL DRIVE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALVIN COLON Officer 188 THUNDERHILL DR SQ, STAMFORD, CT, 06902, United States - - 188 THUNDERHILL DR, STAMFORD, CT, 06902, United States
TAINA DENIZE Officer 188 THUNDERHILL DR SQ, STAMFORD, CT, 06902, United States +1 203-273-3924 aag@snet.net 188 THUNDERHILL DRIVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919017 2025-02-24 - Annual Report Annual Report -
BF-0012400376 2024-04-06 - Annual Report Annual Report -
BF-0011397028 2023-01-11 - Annual Report Annual Report -
BF-0010207873 2022-02-07 - Annual Report Annual Report 2022
0007099553 2021-02-01 - Annual Report Annual Report 2020
0007099599 2021-02-01 - Annual Report Annual Report 2021
0006444327 2019-03-11 - Annual Report Annual Report 2019
0006001186 2018-01-11 - Annual Report Annual Report 2018
0005824320 2017-04-24 - Annual Report Annual Report 2016
0005824332 2017-04-24 - Annual Report Annual Report 2017
See something incorrect or outdated?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