Search icon

ACORN II, LLC

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

Company Details

Entity Name: ACORN II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2012
Business ALEI: 1062374
Annual report due: 31 Mar 2026
Business address: 25 boston st, GUILFORD, CT, 06437, United States
Mailing address: P.O. BOX 1767, WALLINGFORD, CT, United States, 06492
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: brittany@otd.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Brittany O'Mara, CPA Agent 25 boston st, GUILFORD, CT, 06437, United States PO Box 1767, Wallingford, CT, 06492, United States +1 203-980-3430 brittany@otd.net 76 Mildred Rd, Meriden, CT, 06450-4832, United States

Officer

Name Role Business address Residence address
JOHN L. WILLIAMS Officer 25 Boston St, GUILFORD, CT, 06437, United States 1000 ROUTE 80, GUILFORD, CT, 06437, United States
STEPHANIE STIEFEL WILLIAMS Officer 25 Boston St, GUILFORD, CT, 06437, United States 1000 ROUTE 80, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019119 2025-03-19 - Annual Report Annual Report -
BF-0012139385 2024-02-13 - Annual Report Annual Report -
BF-0011432172 2023-03-15 - Annual Report Annual Report -
BF-0010203268 2022-03-19 - Annual Report Annual Report 2022
BF-0009796767 2021-12-13 - Annual Report Annual Report -
0006739503 2020-02-03 - Annual Report Annual Report 2020
0006355943 2019-02-02 - Annual Report Annual Report 2019
0006051184 2018-02-01 - Annual Report Annual Report 2018
0005765600 2017-02-10 - Annual Report Annual Report 2017
0005475256 2016-01-28 - 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See something incorrect or outdated?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