Search icon

ABCS PROPERTIES, LLC

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

Company Details

Entity Name: ABCS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2004
Business ALEI: 0797601
Annual report due: 31 Mar 2025
Business address: 89 FLAX MILL ROAD, BRANFORD, CT, 06405, United States
Mailing address: 89 FLAX MILL ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dave@cpicomputer.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

Officer

Name Role Business address Phone E-Mail Residence address
DAVID K. CHEW Officer 89 FLAX MILL ROAD, BRANFORD, CT, 06405, United States +1 203-214-5289 dave@cpicomputer.com 89 FLAX MILL ROAD, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID K. CHEW Agent 89 FLAX MILL ROAD, BRANFORD, CT, 06405, United States 89 FLAX MILL ROAD, BRANFORD, CT, 06405, United States +1 203-214-5289 dave@cpicomputer.com 89 FLAX MILL ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319583 2024-03-13 - Annual Report Annual Report -
BF-0010601107 2023-03-06 - Annual Report Annual Report -
BF-0011160163 2023-03-06 - Annual Report Annual Report -
BF-0009835799 2022-05-16 - Annual Report Annual Report -
BF-0008694798 2022-05-16 - Annual Report Annual Report 2020
0006705320 2019-12-30 - Annual Report Annual Report 2018
0006705328 2019-12-30 - Annual Report Annual Report 2019
0006008504 2018-01-15 - Annual Report Annual Report 2017
0006008503 2018-01-15 - Annual Report Annual Report 2016
0005435319 2015-11-23 - 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