Search icon

ACORN TRADERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACORN TRADERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2003
Business ALEI: 0758192
Annual report due: 31 Mar 2026
Business address: 845 CARRINGTON ROAD, BETHANY, CT, 06524, United States
Mailing address: PO BOX 1879, NAUGATUCK, CT, United States, 06770
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: htsconst@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT CARRINGTON Officer 845 CARRINGTON ROAD, BETHANY, CT, 06524, United States - - 649 Northfield Rd., Northfield, CT, 06778, United States
THERON SIMONS Officer - +1 203-509-1288 htsconst@gmail.com 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERON SIMONS Agent 845 CARRINGTON ROAD, BETHANY, CT, United States 45 GABRIEL DR., NAUGATUCK, CT, 06770, United States +1 203-509-1288 htsconst@gmail.com 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960072 2025-03-04 - Annual Report Annual Report -
BF-0012566617 2024-03-28 - Annual Report Annual Report -
BF-0011752621 2023-03-27 2023-03-27 Reinstatement Certificate of Reinstatement -
BF-0011706780 2023-02-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011165481 2022-11-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005368474 2015-07-21 - Annual Report Annual Report 2014
0005368471 2015-07-21 - Annual Report Annual Report 2013
0004898585 2013-07-19 - Annual Report Annual Report 2012
0004898579 2013-07-19 - Annual Report Annual Report 2009
0004898568 2013-07-19 - Annual Report Annual Report 2006
See something incorrect or outdated?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