Search icon

ACE PROPERTIES LLC

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

Company Details

Entity Name: ACE PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Feb 2001
Business ALEI: 0674566
Annual report due: 31 Mar 2024
Business address: 525 BOSTON POST ROAD, MILFORD, CT, 06460, United States
Mailing address: 525 BOSTON POST ROAD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: anthony@capozziellolaw.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
CAPOZZIELLO & CAPOZZIELLO, LLC Agent

Officer

Name Role Business address Residence address
BERNADINE CAPOZZIELLO Officer - 525 BOSTON POST RD, MILFORD, CT, 06460, United States
ANTHONY J. CAPOZZIELLO JR. Officer 525 BOSTON POST ROAD, MILFORD, CT, 06460, United States 525 BOSTON POST ROAD, MILFORD, CT, 06460, United States
EDWARD J CAPOZZIELLO Officer 525 BOSTON POST ROAD, MILFORD, CT, 06460, United States 525 BOSTON POST ROAD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011405710 2023-08-21 - Annual Report Annual Report -
BF-0010537813 2023-08-21 - Annual Report Annual Report -
BF-0009780727 2022-03-31 - Annual Report Annual Report -
0006934823 2020-06-29 - Annual Report Annual Report 2020
0006934802 2020-06-29 - Annual Report Annual Report 2016
0006934815 2020-06-29 - Annual Report Annual Report 2018
0006934800 2020-06-29 - Annual Report Annual Report 2015
0006934819 2020-06-29 - Annual Report Annual Report 2019
0006934807 2020-06-29 - Annual Report Annual Report 2017
0005209941 2014-10-30 - Annual Report Annual Report 2014

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 421 NAUGATUCK AVE 19/238/2// - 3765 Source Link
Acct Number 014321
Assessment Value $513,490
Appraisal Value $733,550
Land Use Description APT 4-UNT MDL-94
Zone CDD2
Neighborhood J
Land Assessed Value $189,000
Land Appraised Value $270,000

Parties

Name ACE PROPERTIES LLC
Sale Date 2001-07-19
Sale Price $65,000
Name CAPOZZIELLO ANTHONY J
Sale Date 1991-08-26
Sale Price $75,000
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