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 |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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