Search icon

AEMSRE, LLC

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

Company Details

Entity Name: AEMSRE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1998
Business ALEI: 0596051
Annual report due: 31 Mar 2026
Business address: 934 CHASE PKWY, WATERBURY, CT, 06708, United States
Mailing address: 934 CHASE PKWY, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: elderlaw@juliambrown.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JULIA M. BROWN Officer 934 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 203-525-0599 elderlaw@juliambrown.com 33 HILLCREST DRIVE, 33 HILLCREST DRIVE, SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIA M. BROWN Agent 934 CHASE PKWY, 934 CHASE PKWY, WATERBURY, CT, 06708, United States 934 CHASE PKWY, 934 CHASE PKWY, WATERBURY, CT, 06708, United States +1 203-525-0599 elderlaw@juliambrown.com 33 HILLCREST DRIVE, 33 HILLCREST DRIVE, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934087 2025-03-27 - Annual Report Annual Report -
BF-0012266010 2024-02-27 - Annual Report Annual Report -
BF-0011148165 2023-05-05 - Annual Report Annual Report -
BF-0010242094 2022-03-16 - Annual Report Annual Report 2022
BF-0009916761 2021-08-25 - Annual Report Annual Report -
BF-0008983313 2021-08-25 - Annual Report Annual Report 2020
BF-0008983316 2021-08-25 - Annual Report Annual Report 2017
BF-0008983314 2021-08-25 - Annual Report Annual Report 2019
BF-0008983315 2021-08-25 - Annual Report Annual Report 2018
0006852516 2020-03-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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