Search icon

ACE PROPERTY MANAGEMENT, LLC

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

Company Details

Entity Name: ACE PROPERTY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2002
Business ALEI: 0712839
Annual report due: 31 Mar 2026
Business address: 134 State Route 37, New Fairfield, CT, 06812, United States
Mailing address: P.O. BOX 8084, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: macenf2@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL STURGES Agent 134 State Route 37, New Fairfield, CT, 06812-4013, United States PO Box 8084, New Fairfield, CT, 06812, United States +1 203-733-8491 macenf2@gmail.com 134 State Route 37, New Fairfield, CT, 06812-4013, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL STURGES Officer 134 State Route 37, New Fairfield, CT, 06812, United States +1 203-733-8491 macenf2@gmail.com 134 State Route 37, New Fairfield, CT, 06812-4013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0575556 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2002-04-30 2021-12-01 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951289 2025-03-24 - Annual Report Annual Report -
BF-0012086710 2024-02-05 - Annual Report Annual Report -
BF-0011407640 2023-03-20 - Annual Report Annual Report -
BF-0010627393 2022-06-24 - Annual Report Annual Report -
BF-0008065004 2022-05-27 - Annual Report Annual Report 2020
BF-0009962327 2022-05-27 - Annual Report Annual Report -
BF-0008065005 2022-05-27 - Annual Report Annual Report 2019
BF-0008065007 2022-05-27 - Annual Report Annual Report 2017
BF-0008065006 2022-05-27 - Annual Report Annual Report 2018
0005557706 2016-05-06 - 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