Search icon

AES PROPERTIES, L.L.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AES PROPERTIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2004
Business ALEI: 0783261
Annual report due: 31 Mar 2025
Business address: 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States
Mailing address: 143 HAZARD AVENUE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kevin.sadowski@primaryspinerehab.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Business address Mailing address Phone E-Mail Residence address
KEVIN E. SADOWSKI Agent 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States +1 214-214-2129 kevin.sadowski@primaryspinerehab.com 32 STONEHILL DRIVE, EAST LONGMEADOW, CT, 01028, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN E. SADOWSKI Officer 143 HAZARD AVENUE, ENFIELD, CT, 06082, United States +1 214-214-2129 kevin.sadowski@primaryspinerehab.com 32 STONEHILL DRIVE, EAST LONGMEADOW, CT, 01028, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081379 2024-03-14 - Annual Report Annual Report -
BF-0011279311 2023-03-09 - Annual Report Annual Report -
BF-0010529503 2022-06-17 - Annual Report Annual Report -
BF-0009773153 2022-03-27 - Annual Report Annual Report -
0006941418 2020-07-06 - Annual Report Annual Report 2020
0006676962 2019-11-11 - Annual Report Annual Report 2018
0006676965 2019-11-11 - Annual Report Annual Report 2019
0005807540 2017-04-03 - Annual Report Annual Report 2017
0005563910 2016-05-16 - Annual Report Annual Report 2016
0005563907 2016-05-16 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: 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