Search icon

ADVANCED ELECTRONIC SYSTEMS, L.L.C.

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

Company Details

Entity Name: ADVANCED ELECTRONIC SYSTEMS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1999
Business ALEI: 0620875
Annual report due: 31 Mar 2026
Business address: 16 BROOKFIELD ST, NORWALK, CT, 06851, United States
Mailing address: 16 BROOKFIELD ST, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hfriedman@aesalarm.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED ELECTRONIC SYSTEMS, L.L.C., NEW YORK 7185662 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOWARD S. FRIEDMAN Agent 16 Brookfield St, Norwalk, CT, 06851, United States 16 Brookfield St, Norwalk, CT, 06851, United States +1 203-943-0502 mgrosso@aesalarm.com 9 KEENE RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
HOWARD S. FRIEDMAN Officer 16 BROOKFIELD ST, NORWALK, CT, 06851, United States +1 203-943-0502 mgrosso@aesalarm.com 9 KEENE RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935866 2025-03-24 - Annual Report Annual Report -
BF-0012156245 2024-01-12 - Annual Report Annual Report -
BF-0012441861 2023-11-20 2023-11-20 Amendment Certificate of Amendment -
BF-0011153641 2023-01-12 - Annual Report Annual Report -
BF-0010249050 2022-03-03 - Annual Report Annual Report 2022
0007119081 2021-02-03 - Annual Report Annual Report 2021
0006752324 2020-02-11 - Annual Report Annual Report 2020
0006376940 2019-02-11 - Annual Report Annual Report 2019
0006003165 2018-01-12 - Annual Report Annual Report 2018
0005835161 2017-05-05 - 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See something incorrect or outdated?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