Search icon

AARON'S ENTERPRISES, INC.

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

Company Details

Entity Name: AARON'S ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2008
Business ALEI: 0955097
Annual report due: 07 Nov 2025
Business address: 24 OLD HIGHWAY, WILTON, CT, 06897, United States
Mailing address: 24 OLD HIGHWAY, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: lisa@findorak.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AARON NACHBAR Agent 24 OLD HIGHWAY, WILTON, CT, 06897, United States 24 OLD HIGHWAY, WILTON, CT, 06897, United States +1 203-943-2536 lisa@findorak.com 24 OLD HWY, 24 OLD HWY, WILTON, CT, 06897, United States

Director

Name Role Business address Phone E-Mail Residence address
AARON NACHBAR Director 24 OLD HIGHWAY, WILTON, CT, 06897, United States +1 203-943-2536 lisa@findorak.com 24 OLD HWY, 24 OLD HWY, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
AARON NACHBAR Officer 24 OLD HIGHWAY, WILTON, CT, 06897, United States +1 203-943-2536 lisa@findorak.com 24 OLD HWY, 24 OLD HWY, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283496 2024-10-23 - Annual Report Annual Report -
BF-0011288326 2023-10-10 - Annual Report Annual Report -
BF-0010324513 2022-10-29 - Annual Report Annual Report 2022
BF-0009824854 2021-11-09 - Annual Report Annual Report -
0007028758 2020-11-30 - Annual Report Annual Report 2020
0006677593 2019-11-12 - Annual Report Annual Report 2019
0006279109 2018-11-16 - Annual Report Annual Report 2018
0005970357 2017-11-21 - Annual Report Annual Report 2017
0005699800 2016-11-18 - Annual Report Annual Report 2016
0005438453 2015-12-01 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005268195 Active OFS 2025-02-11 2030-02-11 ORIG FIN STMT

Parties

Name AARON'S ENTERPRISES, INC.
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
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