Search icon

ACB PROPERTIES, LLC

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

Company Details

Entity Name: ACB PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jul 2007
Business ALEI: 0904681
Annual report due: 31 Mar 2025
Business address: 198 EAST ST., MORRIS, CT, 06763, United States
Mailing address: 198 EAST STREET, MORRIS, CT, United States, 06763
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jimdavenportjr@gmail.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
JAMES DAVENPORT JR. Agent 198 EAST ST., MORRIS, CT, 06763, United States 198 EAST ST., MORRIS, CT, 06763, United States +1 203-994-0517 jimdavenportjr@gmail.com 198 EAST ST., MORRIS, CT, 06763, United States

Officer

Name Role Business address Residence address
JAMES M. DAVENPORT JR. Officer 198 EAST STREET, MORRIS, CT, 06763, United States 51 DARK ENTRY RD., WASHINGTON, CT, 06793, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302953 2024-01-28 - Annual Report Annual Report -
BF-0011282536 2023-01-16 - Annual Report Annual Report -
BF-0010348748 2022-03-16 - Annual Report Annual Report 2022
0007083315 2021-01-26 - Annual Report Annual Report 2021
0006836673 2020-03-17 - Annual Report Annual Report 2020
0006313109 2019-01-08 - Annual Report Annual Report 2018
0006313112 2019-01-08 - Annual Report Annual Report 2019
0006027819 2018-01-23 - Annual Report Annual Report 2017
0005583767 2016-06-09 - Annual Report Annual Report 2016
0005373717 2015-07-30 - 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See something incorrect or outdated?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