Search icon

AGH ENTERPRISES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AGH ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2001
Business ALEI: 0689474
Annual report due: 31 Mar 2026
Business address: C/O FIRST H&M CORPORATION 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States
Mailing address: C/O FIRST H&M CORPORATION 12 ROOSEVELT AVENUE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: mysticpacker@outlook.com

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
CHRISTOPHER J. RIXON Agent 43 BROAD ST, NEW LONDON, CT, 06320, United States 43 BROAD ST, NEW LONDON, CT, 06320, United States +1 860-536-4855 mysticpacker@outlook.com 29 WILBUR HILL ROAD, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Residence address
LEANNE HOLSTEIN Officer 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States 337 STONINGTON RD, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946214 2025-03-05 - Annual Report Annual Report -
BF-0012141936 2024-02-01 - Annual Report Annual Report -
BF-0011401604 2023-01-16 - Annual Report Annual Report -
BF-0010529530 2022-04-06 - Annual Report Annual Report -
BF-0008623740 2022-01-24 - Annual Report Annual Report 2020
BF-0009905333 2022-01-24 - Annual Report Annual Report -
0006372646 2019-02-08 - Annual Report Annual Report 2019
0006230726 2018-08-10 - Annual Report Annual Report 2018
0005918167 2017-08-30 - Annual Report Annual Report 2017
0005639252 2016-08-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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