Search icon

A&C&B, L.L.C.

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

Company Details

Entity Name: A&C&B, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 1996
Business ALEI: 0542492
Annual report due: 31 Mar 2026
Business address: 27 OSPREY DR., SEYMOUR, CT, 06483, United States
Mailing address: 27 OSPREY DR., SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: craigmiklus@aol.com
E-Mail: craigmiklus@gmail.com

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Albert C. Miklus Agent 27 OSPREY DR., SEYMOUR, CT, 06483, United States 27 OSPREY DR., SEYMOUR, CT, 06483, United States +1 203-767-1033 craigmiklus@gmail.com 27 OSPREY DR., SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
Albert C. Miklus Officer 27 OSPREY DR., SEYMOUR, CT, 06483, United States +1 203-767-1033 craigmiklus@gmail.com 27 OSPREY DR., SEYMOUR, CT, 06483, United States
ELAINE P. TATEM Officer 27 OSPREY DR., SEYMOUR, CT, 06483, United States - - 1301 CHERRY HILLS DR., SUN CITY CENTER, FL, 33573, United States
LESLIE MIKLUS Officer 27 OSPREY DR., SEYMOUR, CT, 06483, United States - - 27 OSPREY DR., SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013376187 2025-04-21 - Amend Annual Report Amend Annual Report -
BF-0012926040 2025-02-27 - Annual Report Annual Report -
BF-0012175035 2024-02-22 - Annual Report Annual Report -
BF-0011259067 2023-01-12 - Annual Report Annual Report -
BF-0010378369 2022-03-07 - Annual Report Annual Report 2022
0007186605 2021-02-24 - Annual Report Annual Report 2021
0006788410 2020-02-21 - Annual Report Annual Report 2020
0006324148 2019-01-17 - Annual Report Annual Report 2019
0006004050 2018-01-12 - Annual Report Annual Report 2018
0005909858 2017-08-15 - 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See something incorrect or outdated?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