Entity Name: | APMC, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jul 1999 |
Business ALEI: | 0626445 |
Annual report due: | 31 Mar 2026 |
Business address: | 124 Thimble Island Road, Branford, CT, 06405, United States |
Mailing address: | 124 Thimble Island Road, Branford, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | apmcllc@sbcglobal.net |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD N. AFRAGOLA JR | Agent | 124 Thimble Island Rd, Branford, CT, 06405-5740, United States | 124 Thimble Island Rd, Branford, CT, 06405-5740, United States | +1 203-410-5302 | apmcllc@sbcglobal.net | 16 Ridge Rd, Branford, CT, 06405-5715, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD N. AFRAGOLA JR. | Officer | 124 Thimble Island Road, Branford, CT, 06405, United States | 124 Thimble Island Rd, Branford, CT, 06405-5740, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CAM.0000349 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 2000-10-30 | 2019-02-01 | 2020-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012936630 | 2025-03-02 | - | Annual Report | Annual Report | - |
BF-0012351904 | 2024-02-03 | - | Annual Report | Annual Report | - |
BF-0011152002 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010411389 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007147752 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006993595 | 2020-09-28 | 2020-09-28 | Change of Business Address | Business Address Change | - |
0006759100 | 2020-02-17 | - | Annual Report | Annual Report | 2020 |
0006477389 | 2019-03-19 | - | Annual Report | Annual Report | 2019 |
0006038687 | 2018-01-27 | - | Annual Report | Annual Report | 2018 |
0005886278 | 2017-07-12 | - | Annual Report | Annual Report | 2017 |
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