Search icon

ACM HOLDINGS LLC

Company Details

Entity Name: ACM HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2011
Business ALEI: 1057079
Annual report due: 31 Mar 2025
NAICS code: 551112 - Offices of Other Holding Companies
Business address: C/O HEXCEL CORPORATION 281 TRESSER BLVD., STAMFORD, CT, 06901, United States
Mailing address: C/O HEXCEL CORPORATION 281 TRESSER BLVD., STAMFORD, CT, United States, 06901
Mailing jurisdiction address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
ZIP code: 06901
County: Fairfield
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Patrick Winterlich Officer C/O HEXCEL CORPORATION 281 TRESSER BLVD., STAMFORD, CT, 06901, United States 281 Tresser Blvd, Stamford, CT, 06901-3284, United States
Gail Lehman Officer C/O HEXCEL CORPORATION 281 TRESSER BLVD., STAMFORD, CT, 06901, United States C/O HEXCEL CORPORATION 281 TRESSER BLVD., STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299285 2024-03-26 No data Annual Report Annual Report No data
BF-0011426495 2023-03-30 No data Annual Report Annual Report No data
BF-0010232717 2022-03-31 No data Annual Report Annual Report 2022
BF-0010454793 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007239064 2021-03-17 No data Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006853303 2020-03-30 No data Annual Report Annual Report 2020
0006478854 2019-03-20 No data Annual Report Annual Report 2019
0006016615 2018-01-19 No data Annual Report Annual Report 2018

Date of last update: 06 Jan 2025

Sources: Connecticut's Official State Website