Search icon

ALLIANCE PLANNING AND ESTIMATING, L.L.C.

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

Company Details

Entity Name: ALLIANCE PLANNING AND ESTIMATING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2000
Business ALEI: 0652725
Annual report due: 31 Mar 2026
Business address: 50 DEBI CIRCLE, COLCHESTER, CT, 06415, United States
Mailing address: 50 DEBI CIRCLE, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: terrifl@comcast.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Theresa Floto Agent 50 Debi Cir, Colchester, CT, 06415-1747, United States 50 Debi Cir, Colchester, CT, 06415-1747, United States +1 860-985-8955 terrifl@comcast.net 50 Debi Cir, Colchester, CT, 06415-1747, United States

Officer

Name Role Business address Residence address
THERESA FLOTO Officer 50 DEBI CIRCLE, COLCHESTER, CT, 06415, United States 50 DEBI CIRCLE, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942252 2025-02-28 - Annual Report Annual Report -
BF-0012151988 2024-03-31 - Annual Report Annual Report -
BF-0011397578 2023-05-14 - Annual Report Annual Report -
BF-0010350219 2022-07-07 - Annual Report Annual Report 2022
0007264255 2021-03-27 - Annual Report Annual Report 2021
0006762746 2020-02-19 - Annual Report Annual Report 2020
0006606525 2019-07-25 - Annual Report Annual Report 2019
0006606523 2019-07-25 - Annual Report Annual Report 2018
0006138303 2018-03-26 - Annual Report Annual Report 2017
0005560088 2016-05-10 - 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