Search icon

A AND L ENTERPRISES LLC

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

Company Details

Entity Name: A AND L ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2009
Business ALEI: 0985527
Annual report due: 31 Mar 2025
Business address: 1067 North San Mateo Drive, North Port, FL, 34288, United States
Mailing address: 1067 North San Mateo Drive, North Port, FL, United States, 34288
Place of Formation: CONNECTICUT
E-Mail: tradesman51@comcast.net

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLEN DICICCO Agent 301 MAIN STREET, CROMWELL, CT, 06414, United States 301 MAIN STREET, CROMWELL, CT, 06414, United States +1 860-951-6371 tradesman51@comcast.net 6 HUCKLEBERRY ACS, EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALLEN DICICCO Officer 301 MAIN STREET, CROMWELL, CT, 06416, United States +1 860-951-6371 tradesman51@comcast.net 6 HUCKLEBERRY ACS, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201268 2024-02-02 - Annual Report Annual Report -
BF-0011178542 2023-01-12 - Annual Report Annual Report -
BF-0010280013 2022-03-28 - Annual Report Annual Report 2022
0007107913 2021-02-02 - Annual Report Annual Report 2021
0006830445 2020-03-13 - Annual Report Annual Report 2020
0006491402 2019-03-26 - Annual Report Annual Report 2019
0006360829 2019-02-05 - Annual Report Annual Report 2018
0006360823 2019-02-05 - Annual Report Annual Report 2016
0006360814 2019-02-05 - Annual Report Annual Report 2015
0006360811 2019-02-05 - Annual Report Annual Report 2014
See something incorrect or outdated?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