Search icon

AFLP, LLC

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

Company Details

Entity Name: AFLP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2010
Business ALEI: 1018769
Annual report due: 31 Mar 2026
Business address: 71 OLIVE ST, NEW HAVEN, CT, 06511, United States
Mailing address: 71 OLIVE ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ahern.m313@yahoo.com

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
STEPHEN P. AHERN Agent 71 OLIVE ST, NEW HAVEN, CT, 06507, United States 71 OLIVE ST, NEW HAVEN, CT, 06507, United States +1 203-410-7633 AHERN.M313@YAHOO.COM 1020 Ocean Ave, West Haven, CT, 06516-5749, United States

Officer

Name Role Business address Residence address
LUCY AHERN Officer 71 OLIVE ST, NEW HAVEN, CT, 06511, United States 100 OLD FARM ROAD, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006491 2025-03-19 - Annual Report Annual Report -
BF-0012314408 2024-01-30 - Annual Report Annual Report -
BF-0011189012 2023-02-14 - Annual Report Annual Report -
BF-0010368367 2022-03-01 - Annual Report Annual Report 2022
0007200231 2021-03-03 - Annual Report Annual Report 2021
0006828722 2020-03-12 - Annual Report Annual Report 2020
0006547245 2019-04-30 - Annual Report Annual Report 2019
0006029914 2018-01-24 - Annual Report Annual Report 2018
0005966237 2017-11-15 - Annual Report Annual Report 2017
0005667874 2016-10-06 - Annual Report Annual Report 2016
See something incorrect or outdated?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