Search icon

ADVANCED ENVIRONMENTAL REDEVELOPMENT, LLC

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

Company Details

Entity Name: ADVANCED ENVIRONMENTAL REDEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1999
Business ALEI: 0622445
Annual report due: 31 Mar 2026
Business address: 900 MADISON AVENUE SUITE 213, Bridgeport, CT, 06606, United States
Mailing address: 900 MADISON AVENUE SUITE 213, 213, Bridgeport, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chris@aerct.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER KOPLEY Agent 900 MADISON AVE., RM. 213, BRIDGEPORT, CT, 06606, United States 900 MADISON AVE., RM. 213, BRIDGEPORT, CT, 06606, United States +1 203-414-5980 chris@aerct.com CT, 15 MEADOW RIDGE DRIVE, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
CHRIS KOPLEY Officer 900 MADISON AVE, BRIDGEPORT, CT, 06606, United States 15 MEADOW RIDGE DRIVE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936088 2025-02-28 - Annual Report Annual Report -
BF-0012157438 2024-02-05 - Annual Report Annual Report -
BF-0011152151 2023-02-01 - Annual Report Annual Report -
BF-0010201685 2022-05-20 - Annual Report Annual Report 2022
0007150651 2021-02-15 - Annual Report Annual Report 2020
0007150706 2021-02-15 - Annual Report Annual Report 2021
0006378714 2019-02-12 - Annual Report Annual Report 2019
0006328368 2019-01-21 - Annual Report Annual Report 2018
0006328364 2019-01-21 - Annual Report Annual Report 2017
0006328356 2019-01-21 - Annual Report Annual Report 2015
See something incorrect or outdated?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