Search icon

APMC, L.L.C.

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

Company Details

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

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
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

Officer

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

License

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

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
See something incorrect or outdated?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