Search icon

A & E LEASING, LLC

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

Company Details

Entity Name: A & E LEASING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1997
Business ALEI: 0571250
Annual report due: 31 Mar 2026
Business address: 64 Myrtle Street Ext, Norwalk, CT, 06855-1444, United States
Mailing address: 64 Myrtle Street Ext, Norwalk, CT, United States, 06855-1444
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aeleasingllc@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edward Marini Agent 64 Myrtle Street Ext, Norwalk, CT, 06855-1444, United States 64 Myrtle Street Ext, Norwalk, CT, 06855-1444, United States +1 203-858-7590 aeleasingllc@aol.com 64 Myrtle Street Ext, Norwalk, CT, 06855-1444, United States

Officer

Name Role Business address Residence address
EDWARD MARINI Officer 7 RUBY STREET, NORWALK, CT, 06850, United States 64 MYRTLE ST EXT, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927937 2025-03-27 - Annual Report Annual Report -
BF-0012175682 2024-01-30 - Annual Report Annual Report -
BF-0011260207 2023-02-08 - Annual Report Annual Report -
BF-0010329391 2022-04-17 - Annual Report Annual Report 2022
0007261737 2021-03-26 - Annual Report Annual Report 2021
0007247213 2021-03-22 2021-03-22 Change of Email Address Business Email Address Change -
0006827848 2020-03-11 - Annual Report Annual Report 2020
0006533866 2019-04-15 - Annual Report Annual Report 2019
0006379637 2019-02-12 - Annual Report Annual Report 2017
0006379642 2019-02-12 - Annual Report Annual Report 2018
See something incorrect or outdated?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